Balsall Common
Coventry
West Midlands
CV7 7FX
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | Dickinson Egerton (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Director Name | Mr David Michael Firth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Timothy John Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT |
Secretary Name | Mr David Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Mr Christopher David Gumbley |
---|---|
Status | Resigned |
Appointed | 04 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 5 Mercury Quays Ashley Lane Shipley West Yorks BD17 7DB |
Director Name | Steven Paul Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thornbera Road Bishop's Stortford Hertfordshire CM23 3NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anthony William Good & Jane C. Good 5.00% Ordinary |
---|---|
1 at £1 | Antony Calleya & Susan Calleya 5.00% Ordinary |
1 at £1 | Brian Joseph Sage & Jenifer C. Sage 5.00% Ordinary |
1 at £1 | Bryan Rupping & Carole Rupping 5.00% Ordinary |
1 at £1 | Dace Johnson 5.00% Ordinary |
1 at £1 | Declan Brian O'kane & Pamela A. O'kane 5.00% Ordinary |
1 at £1 | Felix Joseph Ferns 5.00% Ordinary |
1 at £1 | Ivan Harold Allen 5.00% Ordinary |
1 at £1 | Laurence Mark Dale 5.00% Ordinary |
1 at £1 | Mark Valon Burgess & Marie A. Burgess 5.00% Ordinary |
1 at £1 | Martin Naismith & Margaret McDonald 5.00% Ordinary |
1 at £1 | Paul David Bethel 5.00% Ordinary |
1 at £1 | Peter John Daniel & Sarah Daniel 5.00% Ordinary |
1 at £1 | Robert Frank Sydney Hyatt-twynam 5.00% Ordinary |
1 at £1 | Sandra Dookeran & Maryse N. Koon Seen Lin 5.00% Ordinary |
1 at £1 | Simon Timothy Holding 5.00% Ordinary |
1 at £1 | Steven Augusto Zuanella 5.00% Ordinary |
1 at £1 | Steven Paul Hill 5.00% Ordinary |
2 at £1 | Nigel Phillip Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
11 January 2024 | Confirmation statement made on 3 January 2024 with updates (5 pages) |
---|---|
11 January 2024 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 11 January 2024 (1 page) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 May 2023 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page) |
17 April 2023 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page) |
9 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 March 2020 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 11 March 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
10 December 2019 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 December 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Termination of appointment of Steven Hill as a director (1 page) |
11 July 2011 | Termination of appointment of Steven Hill as a director (1 page) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 November 2009 | Appointment of Steven Paul Hill as a director (2 pages) |
18 November 2009 | Appointment of Steven Paul Hill as a director (2 pages) |
17 February 2009 | Return made up to 03/01/09; full list of members (9 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB (1 page) |
17 February 2009 | Return made up to 03/01/09; full list of members (9 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Director appointed dace johnson (1 page) |
24 September 2008 | Appointment terminated director timothy thomson (1 page) |
24 September 2008 | Appointment terminated director david firth (1 page) |
24 September 2008 | Director appointed dace johnson (1 page) |
24 September 2008 | Appointment terminated director timothy thomson (1 page) |
24 September 2008 | Appointment terminated director david firth (1 page) |
13 June 2008 | Return made up to 03/01/08; full list of members (12 pages) |
13 June 2008 | Return made up to 03/01/08; full list of members (12 pages) |
13 June 2008 | Capitals not rolled up (8 pages) |
13 June 2008 | Capitals not rolled up (8 pages) |
13 March 2008 | Appointment terminated secretary david firth (1 page) |
13 March 2008 | Secretary appointed christopher david gumbley (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from lawns house, lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from lawns house, lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
13 March 2008 | Appointment terminated secretary david firth (1 page) |
13 March 2008 | Secretary appointed christopher david gumbley (2 pages) |
13 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 May 2007 | Return made up to 03/01/07; full list of members (7 pages) |
23 May 2007 | Return made up to 03/01/07; full list of members (7 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (1 page) |
3 January 2006 | Incorporation (16 pages) |
3 January 2006 | Incorporation (16 pages) |