R D B ENGINEERING LIMITED

45 High Street 45 High Street, Lincoln, LN5 0SL
StatusACTIVE
Company No.04299552
CategoryPrivate Limited Company
Incorporated05 Oct 2001
Age22 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

R D B ENGINEERING LIMITED is an active private limited company with number 04299552. It was incorporated 22 years, 9 months, 6 days ago, on 05 October 2001. The company address is 45 High Street 45 High Street, Lincoln, LN5 0SL.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 06 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 06 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042995520002

Charge creation date: 2015-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042995520001

Charge creation date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 06 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

New address: 45 High Street Brant Broughton Lincoln LN5 0SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 06 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 06 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 06 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 06 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 06 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Donnella Jane Barratt

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Richard James Barratt

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2009

Action Date: 06 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-06

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2008

Action Date: 06 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-06

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 06 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2006

Action Date: 06 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-06

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2005

Action Date: 06 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-06

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2004

Action Date: 06 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-06

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 06 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-06

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2002

Action Date: 06 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-06

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 06/04/02

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCISE ADVICE LIMITED

317 HARWICH ROAD,COLCHESTER,CO4 3HR

Number:06741615
Status:ACTIVE
Category:Private Limited Company

EASTWOOD DESIGN & BUILD LTD

UNIT 36, MOUNT STREET BUSINESS CENTRE MOUNT STREET,BIRMINGHAM,B7 5RD

Number:10498830
Status:ACTIVE
Category:Private Limited Company

GLOGEM LIMITED

123 NORTH STREET,WALTHAM ABBEY,EN9 2NJ

Number:04392700
Status:ACTIVE
Category:Private Limited Company

LUCKY 3GF LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:10925932
Status:ACTIVE
Category:Private Limited Company

PANACHE HOMES LIMITED

THE FORGE,BIRDWELL BARNSLEY,S70 5UX

Number:06458998
Status:ACTIVE
Category:Private Limited Company

SANDHILLS CONVENIENCE STORE LTD

11 ALBERT ROAD,HAYES,UB3 4HR

Number:11895656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source