About

Registered Number: 07952200
Date of Incorporation: 16/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: Broadfields Farmyard Tilbury Road, West Horndon, Brentwood, CM13 3LS,

 

Rbg Contracts Ltd was founded on 16 February 2012 with its registered office in Brentwood. Currently we aren't aware of the number of employees at the Rbg Contracts Ltd. There are 4 directors listed as Booksure Accounting Limited, Horncastle, Liam, Horncastle, Liam, Strickfuss, Katie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNCASTLE, Liam 19 November 2014 07 February 2015 1
HORNCASTLE, Liam 16 February 2012 30 September 2014 1
STRICKFUSS, Katie 19 November 2014 07 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BOOKSURE ACCOUNTING LIMITED 25 November 2014 07 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
AD01 - Change of registered office address 04 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AP04 - Appointment of corporate secretary 09 December 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AD01 - Change of registered office address 12 September 2014
SH01 - Return of Allotment of shares 21 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 05 April 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.