Advanced company searchLink opens in new window

R & B (BRISTOL) LIMITED

Company number 01141857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 TM02 Termination of appointment of Gordon Wordsworth as a secretary
30 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 24 September 2010
17 May 2011 TM01 Termination of appointment of William Barratt as a director
10 Jan 2011 AP01 Appointment of Ms Diane Walker as a director
10 Jan 2011 TM01 Termination of appointment of Anthony Hynes as a director
15 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Oursuant to provisions of section 180(4)(a) 07/10/2010
01 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
25 Jun 2010 AP01 Appointment of Conor O'leary as a director
25 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
20 Jan 2010 AA Full accounts made up to 25 September 2009
09 Jan 2010 AP01 Appointment of Michael Evans as a director
21 Jul 2009 AA Full accounts made up to 26 September 2008
14 Jul 2009 363a Return made up to 28/06/09; full list of members
26 Feb 2009 AUD Auditor's resignation
21 Jan 2009 288c Director's change of particulars / caroline bergin / 12/01/2009
28 Jul 2008 AA Full accounts made up to 28 September 2007
10 Jul 2008 363a Return made up to 28/06/08; full list of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA
09 Jul 2007 363a Return made up to 28/06/07; full list of members
06 Jul 2007 287 Registered office changed on 06/07/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
02 Jun 2007 AA Full accounts made up to 29 September 2006
26 May 2007 403a Declaration of satisfaction of mortgage/charge
14 May 2007 287 Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
13 Jul 2006 363a Return made up to 28/06/06; full list of members