Advanced company searchLink opens in new window

RGGB LIMITED

Company number 04329965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2014 TM01 Termination of appointment of Paul Dines as a director on 30 September 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
16 Sep 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 CH01 Director's details changed for Mr Richard William Swift on 1 June 2012
06 Jun 2012 CH03 Secretary's details changed for Mr Richard William Swift on 1 June 2012
02 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Paul Dines on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Mark Dines on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Richard William Swift on 26 November 2009
13 Oct 2009 AA Full accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 28/11/08; full list of members
26 Nov 2008 363a Return made up to 28/11/07; full list of members
14 Oct 2008 AA Full accounts made up to 31 December 2007
25 Oct 2007 287 Registered office changed on 25/10/07 from: bilston industrial estate oxford street bilston west midlands WV14 7EG
10 Oct 2007 395 Particulars of mortgage/charge
30 Sep 2007 AA Full accounts made up to 31 December 2006