R&B ELECTRICAL INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 06751228 |
Category | Private Limited Company |
Incorporated | 17 Nov 2008 |
Age | 15 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
R&B ELECTRICAL INSTALLATIONS LTD is an active private limited company with number 06751228. It was incorporated 15 years, 6 months, 14 days ago, on 17 November 2008. The company address is Nupend Farm Estate Nupend Farm Estate, Stonehouse, GL10 3SU, Glos.
Company Fillings
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Bevan
Change date: 2020-03-27
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-27
Psc name: Mr Scott Ashley Bevan
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-27
Officer name: Mr Scott Ashley Bevan
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Darren John Redmond
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Mr Darren John Redmond
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren John Redmond
Change date: 2019-09-09
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sara Kate Redmond
Change date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 21 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Mar 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 19 Mar 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Capital name of class of shares
Date: 25 Aug 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Ashley Bevan
Change date: 2016-04-13
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Darren John Redmond
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Ashley Bevan
Change date: 2016-04-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren John Redmond
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 11 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: 17 Springfield Road Cashes Green Stroud Gloucestershire GL5 4RE
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Move registers to sail company
Date: 21 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Darren John Redmond
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Scott Ashley Bevan
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from rodborough court stroud glos GL5 3LR united kingdom
Documents
Some Companies
WINTON ROVES FOOTBALL GROUND,ARDROSSAN,KA22 8JP
Number: | SC626277 |
Status: | ACTIVE |
Category: | Community Interest Company |
CORNWALLS GREAT ESCAPE ROOMS LIMITED
UNIT 4 WESLEY PLACE,PENZANCE,TR18 5AZ
Number: | 10134387 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN MCCOURT H. P. SERVICES LIMITED
122 FORE STREET,SALTASH,PL12 6JW
Number: | 07906026 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 ELM GROVE,SOUTHSEA,PO5 1LU
Number: | 10723801 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11480821 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SARUM HILL,BASINGSTOKE,RG21 8SR
Number: | 04387479 |
Status: | ACTIVE |
Category: | Private Limited Company |