Advanced company searchLink opens in new window

RBH (DESIGN AND BUILD) LIMITED

Company number 07891824

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)
11 Dec 2015 AA Full accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
07 Jan 2015 AA Full accounts made up to 31 March 2014
10 Nov 2014 AP01 Appointment of Mrs Catherine Elizabeth Owston as a director on 7 November 2014
08 Nov 2014 TM01 Termination of appointment of Gareth William Swarbrick as a director on 7 November 2014
01 Apr 2014 AP01 Appointment of Mr Gareth William Swarbrick as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Toft as a director
10 Mar 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AUD Auditor's resignation
16 Dec 2013 AP03 Appointment of Mr Edward Carpenter as a secretary
16 Dec 2013 TM02 Termination of appointment of Andrew Wadsworth as a secretary
09 Oct 2013 AD01 Registered office address changed from , the Old Post Office the Esplanade, Rochdale, Lancashire, OL16 1AE, United Kingdom on 9 October 2013
23 Jul 2013 TM01 Termination of appointment of Noel Chambers as a director
23 Jul 2013 AP01 Appointment of Mr David Pringle as a director
15 Jul 2013 AP01 Appointment of Mr Andrew Leslie Toft as a director
15 Jul 2013 TM01 Termination of appointment of Clare Tostevin as a director
15 Jul 2013 TM01 Termination of appointment of Noel Chambers as a director
25 Mar 2013 AP03 Appointment of Mr Andrew Wadsworth as a secretary
13 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mrs Clare Tostevin on 27 March 2012
12 Feb 2013 TM02 Termination of appointment of Moira Richardson as a secretary
11 Dec 2012 AA Full accounts made up to 31 March 2012
07 Nov 2012 CH01 Director's details changed for Mrs Clare Tostevin on 7 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Noel Anthony Chambers on 6 November 2012