Advanced company searchLink opens in new window

RB FABRICATIONS (NORWICH) LIMITED

Company number 04562637

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)
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
10 Mar 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
06 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Nov 2010 AD01 Registered office address changed from Eleco House 15 Gentlemen's Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 Aug 2010 TM01 Termination of appointment of David Dannhauser as a director
04 Aug 2010 AP01 Appointment of Graham Neil Spratling as a director
09 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
15 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Ivor Ashley Barton on 1 October 2009
15 Oct 2009 CH01 Director's details changed for David Stephen Dannhauser on 1 October 2009
15 Oct 2009 TM01 Termination of appointment of Paul Taylor as a director
13 Nov 2008 AA Accounts for a dormant company made up to 30 June 2008
15 Oct 2008 363a Return made up to 15/10/08; full list of members
29 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
19 Oct 2007 363a Return made up to 15/10/07; full list of members
09 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
28 Nov 2006 288a New director appointed
16 Oct 2006 363a Return made up to 15/10/06; full list of members
25 Apr 2006 AA Full accounts made up to 30 June 2005
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge
12 Jan 2006 288a New secretary appointed
12 Jan 2006 288b Secretary resigned