Company NameR & B Construction Ltd
DirectorsRobert Thomas Parker and Marie Winspear
Company StatusActive
Company Number07912498
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Previous NameR & B Contruction Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Thomas Parker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMiss Marie Winspear
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,889
Current Liabilities£68,135

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
5 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg Leyburn North Yorkshire DL8 3JA United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg Leyburn North Yorkshire DL8 3JA United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg Leyburn North Yorkshire DL8 3JA United Kingdom on 7 March 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 September 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
5 September 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
5 September 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
20 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed r & b contruction LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
22 February 2012Company name changed r & b contruction LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)