Advanced company searchLink opens in new window

RBG CONTRACTS LIMITED

Company number 07952200

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)
15 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
03 Dec 2024 AA Total exemption full accounts made up to 28 February 2024
01 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
07 Aug 2020 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
28 Feb 2020 AD01 Registered office address changed from 12 Greenfields Close Billericay Essex CM12 9PQ to Broadfields Farmyard Tilbury Road West Horndon Brentwood CM13 3LS on 28 February 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 170
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170
04 Mar 2015 AD02 Register inspection address has been changed to Kingsmans Farm Tye Common Road Billericay Essex CM12 9PZ
04 Mar 2015 AD01 Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA England to 12 Greenfields Close Billericay Essex CM12 9PQ on 4 March 2015
12 Feb 2015 TM01 Termination of appointment of Katie Strickfuss as a director on 7 February 2015