RCB BUSINESS SOLUTIONS LIMITED

04720326
2 BRITANNIA BUILDINGS MERCHANTS ROAD HOTWELLS BRISTOL BS8 4QD

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 12 Buy now
12 Jul 2024 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 5 Buy now
12 Jul 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2024 officers Appointment of secretary (Mr Michael Pieter James) 2 Buy now
18 Apr 2024 officers Termination of appointment of director (Laura Barrow) 1 Buy now
18 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
18 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
18 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 accounts Annual Accounts 12 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2022 accounts Annual Accounts 12 Buy now
04 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2022 officers Appointment of director (Mr Ross Jamieson John Barnes) 2 Buy now
06 Apr 2022 officers Appointment of director (Mr David John Seaton) 2 Buy now
06 Apr 2022 officers Termination of appointment of secretary (Gareth John Coates) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Ruth Christine Coates) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Gareth John Coates) 1 Buy now
06 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2022 mortgage Registration of a charge 23 Buy now
09 Aug 2021 accounts Annual Accounts 12 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2021 mortgage Registration of a charge 13 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Sep 2020 resolution Resolution 1 Buy now
14 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2020 accounts Annual Accounts 11 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 officers Change of particulars for director (Mr Gareth John Coates) 2 Buy now
14 Apr 2020 officers Change of particulars for director (Mrs Ruth Christine Coates) 2 Buy now
14 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2020 officers Change of particulars for secretary (Mr Gareth John Coates) 1 Buy now
19 Nov 2019 accounts Annual Accounts 11 Buy now
30 Jul 2019 officers Appointment of director (Mr Michael Brian) 2 Buy now
30 Jul 2019 officers Appointment of director (Ms Laura Barrow) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 capital Notice of name or other designation of class of shares 3 Buy now
20 Dec 2018 resolution Resolution 2 Buy now
30 Oct 2018 accounts Annual Accounts 11 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 accounts Annual Accounts 12 Buy now
07 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
29 Jun 2017 resolution Resolution 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Jul 2016 accounts Annual Accounts 7 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
22 Feb 2016 resolution Resolution 1 Buy now
25 Nov 2015 accounts Annual Accounts 7 Buy now
13 Nov 2015 resolution Resolution 16 Buy now
13 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
26 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Nov 2014 resolution Resolution 2 Buy now
28 Jul 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
04 Apr 2014 officers Change of particulars for director (Gareth John Coates) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Ruth Christine Coates) 2 Buy now
18 Oct 2013 accounts Annual Accounts 11 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
20 Sep 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 02/04/09; full list of members 7 Buy now
14 Nov 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 resolution Resolution 2 Buy now
03 Apr 2008 annual-return Return made up to 02/04/08; full list of members 5 Buy now
09 Nov 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers New director appointed 1 Buy now
03 Apr 2007 annual-return Return made up to 02/04/07; full list of members 3 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: unit 1 victoria place chesterton newcastle under lyme staffs ST5 9HL 1 Buy now
02 Apr 2007 address Location of register of members 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
21 Jan 2007 address Registered office changed on 21/01/07 from: 1 country park view, wood lane stoke-on-trent staffordshire ST7 8NZ 1 Buy now
07 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 annual-return Return made up to 02/04/06; full list of members 3 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2005 officers Director's particulars changed 1 Buy now