About

Registered Number: 04576102
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Rbs Building Services Ltd was founded on 29 October 2002 and has its registered office in East Sussex, it's status is listed as "Active". The companies directors are listed as Manchester, Ellen Louise, Manchester, David, Johnson, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANCHESTER, David 29 October 2002 - 1
JOHNSON, Stephen 01 April 2004 19 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MANCHESTER, Ellen Louise 29 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 September 2018
DISS40 - Notice of striking-off action discontinued 24 January 2018
CS01 - N/A 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 20 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 22 October 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 07 December 2003
395 - Particulars of a mortgage or charge 12 February 2003
225 - Change of Accounting Reference Date 13 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.