- Company Overview for R & B COMMERCIALS LIMITED (01844436)
- Filing history for R & B COMMERCIALS LIMITED (01844436)
- People for R & B COMMERCIALS LIMITED (01844436)
- Charges for R & B COMMERCIALS LIMITED (01844436)
- Insolvency for R & B COMMERCIALS LIMITED (01844436)
- More for R & B COMMERCIALS LIMITED (01844436)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 22 Tanners Drive Blakelands Milton Keynes United Kingdom MK145BN United Kingdom on 19 December 2011 | |
31 Aug 2011 | AA01 | Current accounting period extended from 31 August 2011 to 28 February 2012 | |
12 Apr 2011 | TM02 | Termination of appointment of Kevin Bamford as a secretary | |
16 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Mr Callum Edwards as a director | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Feb 2011 | AD01 | Registered office address changed from Sovereign Court 230 Upper 5Th Street Central Milton Keynes Buckinghamshire MK9 2HR on 4 February 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of Barbara Bamford as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Simon Varlow as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Kevin Bamford as a director | |
25 Jan 2011 | CH01 | Director's details changed for Kevin David Bamford on 21 January 2011 | |
25 Jan 2011 | CH03 | Secretary's details changed for Kevin David Bamford on 21 January 2011 | |
25 Jan 2011 | CH03 | Secretary's details changed for Kevin David Bamford on 21 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Kevin David Bamford on 21 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Barbara Christine Bamford on 21 January 2011 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
21 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
14 Mar 2007 | 363a | Return made up to 14/03/07; full list of members |