- Company Overview for R N B RIGGING & WELDING LTD (10808811)
- Filing history for R N B RIGGING & WELDING LTD (10808811)
- People for R N B RIGGING & WELDING LTD (10808811)
- More for R N B RIGGING & WELDING LTD (10808811)
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) |
---|---|---|---|
15 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Miss Nicola Maddick on 8 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
25 Jul 2019 | PSC04 | Change of details for Mr David Alan Kendall as a person with significant control on 25 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull HU12 8AZ England to 70 Wright Street Hull HU2 8JD on 25 July 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
08 Aug 2017 | TM01 | Termination of appointment of David Alan Kendall as a director on 8 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Miss Nicola Maddick as a director on 8 August 2017 | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|