R & B Uk Jt Ltd was established in 1982, it has a status of "Active". We do not know the number of employees at this business. Russell, Anita Jane, Russell, James Richard, Winning, Lesley Ann, Bone, Richard Philip, Bone, Tracey, Dawson, Glenn, Young, Stuart Gordon are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Anita Jane | 01 June 1994 | - | 1 |
RUSSELL, James Richard | 01 October 2010 | - | 1 |
BONE, Richard Philip | N/A | 09 April 2003 | 1 |
BONE, Tracey | 01 June 1994 | 09 April 2003 | 1 |
DAWSON, Glenn | 01 February 2001 | 23 July 2001 | 1 |
YOUNG, Stuart Gordon | 09 April 2003 | 31 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINNING, Lesley Ann | 14 March 2000 | 18 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 26 October 2018 | |
RESOLUTIONS - N/A | 25 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 03 November 2015 | |
CH01 - Change of particulars for director | 08 September 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AP01 - Appointment of director | 21 February 2011 | |
AR01 - Annual Return | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AA - Annual Accounts | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
TM02 - Termination of appointment of secretary | 10 June 2010 | |
TM01 - Termination of appointment of director | 10 June 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
395 - Particulars of a mortgage or charge | 01 July 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 06 October 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 31 October 2007 | |
363s - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
CERTNM - Change of name certificate | 05 February 2004 | |
363s - Annual Return | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
AA - Annual Accounts | 17 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
AA - Annual Accounts | 22 January 2003 | |
225 - Change of Accounting Reference Date | 08 November 2002 | |
363s - Annual Return | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
363s - Annual Return | 20 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
AA - Annual Accounts | 10 March 2000 | |
363s - Annual Return | 22 October 1999 | |
363s - Annual Return | 29 December 1998 | |
AA - Annual Accounts | 06 October 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
AA - Annual Accounts | 12 December 1997 | |
363s - Annual Return | 28 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
AA - Annual Accounts | 10 December 1996 | |
363s - Annual Return | 10 November 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 23 October 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 06 December 1994 | |
288 - N/A | 15 August 1994 | |
288 - N/A | 15 August 1994 | |
AA - Annual Accounts | 09 January 1994 | |
363s - Annual Return | 11 December 1993 | |
395 - Particulars of a mortgage or charge | 28 April 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 20 October 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363a - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
AA - Annual Accounts | 01 September 1989 | |
363 - Annual Return | 01 September 1989 | |
AA - Annual Accounts | 30 November 1988 | |
363 - Annual Return | 30 November 1988 | |
287 - Change in situation or address of Registered Office | 22 September 1988 | |
288 - N/A | 22 September 1988 | |
CERTNM - Change of name certificate | 07 July 1988 | |
AA - Annual Accounts | 17 February 1988 | |
363 - Annual Return | 17 February 1988 | |
AA - Annual Accounts | 09 July 1987 | |
363 - Annual Return | 11 April 1987 | |
288 - N/A | 11 June 1986 | |
NEWINC - New incorporation documents | 15 January 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 29 June 2010 | Outstanding |
N/A |
Legal assignment | 29 June 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 April 2000 | Outstanding |
N/A |
Debenture | 30 March 2000 | Outstanding |
N/A |
First fixed charge & floating charge | 21 January 1998 | Fully Satisfied |
N/A |
Single debenture | 23 April 1993 | Fully Satisfied |
N/A |
Single debenture | 23 September 1985 | Fully Satisfied |
N/A |
Debenture | 30 November 1984 | Fully Satisfied |
N/A |