RB DESIGN & DISPLAY LIMITED
Status | ACTIVE |
Company No. | 05466969 |
Category | Private Limited Company |
Incorporated | 31 May 2005 |
Age | 19 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
RB DESIGN & DISPLAY LIMITED is an active private limited company with number 05466969. It was incorporated 19 years, 5 days ago, on 31 May 2005. The company address is Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, Buckinghamshire.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 02 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-02
Psc name: Louise Braddick
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination secretary company with name termination date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-08
Officer name: Richard William Lane
Documents
Cessation of a person with significant control
Date: 08 Aug 2022
Action Date: 02 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Braddick
Cessation date: 2022-04-02
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 02 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-02
Officer name: Richard Acland Braddick
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-08
Officer name: Mrs Louise Braddick
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Richard Acland Braddick
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Acland Braddick
Change date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
Change date: 2015-03-03
Old address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Old address: the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL England
Change date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Capital allotment shares
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-31
Capital : 10 GBP
Documents
Appoint person secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard William Lane
Documents
Termination secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Flr Nominees Limited
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-31
Old address: 55 Station Road Beaconsfield Bucks HP9 1QL
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith braddick
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Legacy
Date: 03 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 03/11/06 from: welton house, 70 oxford avenue guiseley yorkshire LS20 9BX
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE
Number: | 11384217 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FOLKTON GARDENS,NOTTINGHAM,NG3 3ER
Number: | 07953924 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MANAGEMENT AND ACCOUNTING SOLUTIONS 45 STYVECHALE AVENUE,COVENTRY,CV5 6DW
Number: | 08809514 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ILFRACOMBE AVENUE,BASILDON,SS13 2DR
Number: | 11424473 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH VOLTAGE PROTECTION AND CONTROL SERVICES LTD
63 CASTLERIDGE DRIVE,GREENHITHE,DA9 9WR
Number: | 11275101 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUN HILL INTERNATIONAL COMPANY LIMITED
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 00949653 |
Status: | ACTIVE |
Category: | Private Limited Company |