RMB ELECTRICAL CONTRACTOR LIMITED

Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom
StatusACTIVE
Company No.08958244
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

RMB ELECTRICAL CONTRACTOR LIMITED is an active private limited company with number 08958244. It was incorporated 10 years, 1 month, 27 days ago, on 25 March 2014. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW

New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Buckland

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Buckland

Change date: 2016-03-01

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Robert Buckland

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Buckland

Change date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Old address: 4 Bronze Close Beggarwood Basingstoke Hants RG22 4UF England

Change date: 2015-02-10

New address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Robert Bucknall

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 TOR ROAD LTD

46 TOR ROAD,NEWQUAY,TR7 1RL

Number:10989250
Status:ACTIVE
Category:Private Limited Company

METHOD STUDIO LONDON LTD

BALFOUR HOUSE,NORTH FINCHLEY,N12 0BP

Number:09382633
Status:ACTIVE
Category:Private Limited Company

NA ALKEBULAN NTUKWASI OBI LTD

15 TOWNSEND STREET,LONDON,

Number:10881260
Status:ACTIVE
Category:Private Limited Company

SELAC LTD

FROXMERE COURT FROXMERE ROAD,WORCESTER,WR7 4AJ

Number:04742698
Status:ACTIVE
Category:Private Limited Company

TAX SMART ACCOUNTANTS LIMITED

39 CHAPEL LANE,BRISTOL,BS11 0TQ

Number:06765092
Status:ACTIVE
Category:Private Limited Company

THE CROFT 1961 LIMITED

21 THE CROFT,MORPETH,NE61 3BB

Number:09096152
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