- Company Overview for RB FORGINGS (UK) LIMITED (09995953)
- Filing history for RB FORGINGS (UK) LIMITED (09995953)
- People for RB FORGINGS (UK) LIMITED (09995953)
- Charges for RB FORGINGS (UK) LIMITED (09995953)
- More for RB FORGINGS (UK) LIMITED (09995953)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with updates | |
02 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
04 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 10 January 2023
|
|
29 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2022
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
08 Mar 2022 | TM01 | Termination of appointment of Stephen Reginald Potts as a director on 14 February 2022 | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
22 Jun 2021 | PSC04 | Change of details for Sanjeev Kumar Garg as a person with significant control on 21 June 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
11 Feb 2021 | PSC07 | Cessation of Andrew Robert Lloyd as a person with significant control on 11 February 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Nov 2020 | AA01 | Previous accounting period shortened from 29 February 2020 to 31 January 2020 | |
11 Mar 2020 | MR01 | Registration of charge 099959530001, created on 6 March 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to George Dyke Imperial Works Heath Road Darlaston WS10 8LP on 28 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Stephen Reginald Potts as a director on 24 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Keith Newton as a director on 24 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Andrew Robert Lloyd as a director on 19 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 |