Advanced company searchLink opens in new window

R.B.F. HEALTHCARE LIMITED

Company number 03471890

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)
18 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
04 Oct 2023 TM01 Termination of appointment of Mark Robert Bowman as a director on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of William Frederick Ernest Price as a director on 29 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 AD01 Registered office address changed from Rbf Healthcare Limited Newark Close Royston SG8 5HL England to Fibre-Tech Newark Close Melbourn Royston Hertfordshire SG8 5HL on 12 July 2023
18 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
25 Mar 2022 TM01 Termination of appointment of Linda Mary Price as a director on 14 March 2022
25 Mar 2022 TM01 Termination of appointment of Tina Maria Howard as a director on 14 March 2022
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 AD01 Registered office address changed from Unit C1a the Nore Industrial Estate Hovefields Avenue Basildon SS13 1EB England to Rbf Healthcare Limited Newark Close Royston SG8 5HL on 3 July 2020
27 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Jan 2018 CH01 Director's details changed for Mr William Frederick Ernest Price on 20 January 2018
22 Sep 2017 AP01 Appointment of Mr Mark Robert Bowman as a director on 9 September 2017
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 AP01 Appointment of Mrs Tina Maria Howard as a director on 13 February 2017
20 Feb 2017 AP01 Appointment of Mrs Linda Mary Price as a director on 13 February 2017