RWB BESPOKE BUILDERS LTD.

14 Ivy Lane 14 Ivy Lane, Bedford, MK45 3DN, England
StatusACTIVE
Company No.09295449
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

RWB BESPOKE BUILDERS LTD. is an active private limited company with number 09295449. It was incorporated 9 years, 5 months, 25 days ago, on 04 November 2014. The company address is 14 Ivy Lane 14 Ivy Lane, Bedford, MK45 3DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jesse Burr

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-14

Psc name: Mr Richard William Bown

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jesse Burr

Change date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Bown

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

New address: 14 Ivy Lane Wilstead Bedford MK45 3DN

Old address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr. Jesse Burr

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Bown

Change date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 14 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr. Richard William Brown

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAGO LIMITED

33 DRYLEAZE COURT,WOTTON-UNDER-EDGE,GL12 7BL

Number:07196723
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ARBITRAGE CAPITAL LIMITED

28 BARLOW DRIVE,LONDON,SE18 4NE

Number:10530467
Status:ACTIVE
Category:Private Limited Company

JAMES CONRAD WILLIAMS LIMITED

3 SULINA ROAD,LONDON,SW2 4EJ

Number:11045378
Status:ACTIVE
Category:Private Limited Company

OAKMASTERS GROUP LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09991254
Status:ACTIVE
Category:Private Limited Company

PEMBROKE COLLEGE CONFERENCES AND EVENTS

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:07665202
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLURALIS LTD

31 BRISTOL GARDENS,LONDON,W9 2JQ

Number:11862379
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