- Company Overview for RJBCO LTD. (07134687)
- Filing history for RJBCO LTD. (07134687)
- People for RJBCO LTD. (07134687)
- Charges for RJBCO LTD. (07134687)
- More for RJBCO LTD. (07134687)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 May 2023 | PSC04 | Change of details for Mr Richard James Berry as a person with significant control on 10 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Richard James Berry on 10 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | MR01 | Registration of charge 071346870001, created on 4 May 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
11 May 2021 | CH01 | Director's details changed for Mr Richard James Berry on 10 May 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Richard James Berry as a person with significant control on 10 May 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
13 Feb 2020 | PSC04 | Change of details for Mr Richard James Berry as a person with significant control on 13 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/05/2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Richard James Berry on 20 June 2019 | |
28 May 2019 | CS01 |
10/05/19 Statement of Capital gbp 1.0256
|
|
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
07 Feb 2019 | SH02 | Sub-division of shares on 31 January 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from 2 Hillside Hillside Portsmouth Road Esher Surrey KT10 9LJ to 4 Old Park Lane Mayfair London W1K 1QW on 17 October 2017 |