RB EVENTS & PROMOTIONS LIMITED

Utilita Bowl Botley Road Utilita Bowl Botley Road, Southampton, SO30 3XH, England
StatusACTIVE
Company No.04691668
CategoryPrivate Limited Company
Incorporated10 Mar 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

RB EVENTS & PROMOTIONS LIMITED is an active private limited company with number 04691668. It was incorporated 21 years, 2 months, 6 days ago, on 10 March 2003. The company address is Utilita Bowl Botley Road Utilita Bowl Botley Road, Southampton, SO30 3XH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: Utilita Bowl Botley Road West End Southampton SO30 3XH

Change date: 2024-03-13

Old address: The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hampshire Sport & Leisure Holdings Limited

Notification date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-10

Officer name: Michael William Lashmar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Lashmar

Termination date: 2021-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046916680006

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 046916680007

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 046916680006

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/20

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Capital : 1,186,887 GBP

Date: 2020-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 29 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 29 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 046916680007

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Mortgage charge part release with charge number

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 046916680006

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Lashmar

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael William Lashmar

Appointment date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: David Mann

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 11 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 046916680006

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 046916680006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David Mann

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mr David Mann

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: the Rose Bowl Botley Road, West End Southampton Hampshire SO30 3XH

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Delve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr glenn david william delve

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ANDY'S CARS LIMITED

37 STAGELANDS,CRAWLEY,RH11 7QD

Number:08877713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIBSTER CONSULTANCY LIMITED

133 STATION ROAD,FORDINGBRIDGE,SP6 3AZ

Number:11345491
Status:ACTIVE
Category:Private Limited Company

DL BUSINESS CONSULTANCY LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09046217
Status:ACTIVE
Category:Private Limited Company

FM FINANCIAL CONSULTING LTD

8 PEPPERMINT MEWS 47 HEYFORD RD,MITCHAM,CR4 3FD

Number:11353019
Status:ACTIVE
Category:Private Limited Company

SPECTRE (EUROPE) LIMITED

2 BEAR CLOSE,ROMFORD,RM7 9PS

Number:11178745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SHIRES PUBLIC HOUSE (LINCOLNSHIRE) LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:08848851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source