RIGHTON & BLACKBURNS LIMITED - WEDNESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Mortgage. Charge number: 001434110014. Charge creation date: 2023-06-16. 2023-06-20 View Report
Persons with significant control. Change date: 2023-05-30. Psc name: Amari Metals Limited. 2023-05-31 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type full. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Officers. Officer name: Dennis Arthur Parker. Termination date: 2021-05-28. 2021-06-09 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type full. 2019-11-28 View Report
Persons with significant control. Change date: 2018-07-01. Psc name: Amari Metals Limited. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Officers. Appointment date: 2018-11-05. Officer name: Mr Dennis Arthur Parker. 2018-11-05 View Report
Resolution. Description: Resolutions. 2018-11-02 View Report
Change of name. Change of name notice. 2018-11-02 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Officers. Change date: 2018-10-01. Officer name: Mrs Morag Hale. 2018-10-04 View Report
Officers. Officer name: Anthony Francis Whalley. Termination date: 2018-07-01. 2018-07-02 View Report
Address. New address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Change date: 2018-07-02. Old address: 25 High Street Cobham Surrey KT11 3DH. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Persons with significant control. Psc name: Amari Metals Limited. Notification date: 2016-04-06. 2018-03-22 View Report
Persons with significant control. Withdrawal date: 2018-03-22. 2018-03-22 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Officers. Appointment date: 2017-03-06. Officer name: Mr David Wycherley. 2017-03-07 View Report
Officers. Appointment date: 2017-03-06. Officer name: Mr Christopher Meredith. 2017-03-06 View Report
Officers. Officer name: Calvin Robert Hussey. Termination date: 2016-12-31. 2017-01-06 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Officers. Termination date: 2016-06-30. Officer name: Barry Andrew King. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Appointment date: 2016-02-22. Officer name: Mr Andrew Roberts. 2016-02-23 View Report
Mortgage. Charge number: 10. 2015-11-26 View Report
Mortgage. Charge number: 001434110013. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Mortgage. Charge number: 11. 2015-08-28 View Report
Mortgage. Charge number: 001434110013. Charge creation date: 2015-08-05. 2015-08-10 View Report
Mortgage. Charge number: 12. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Officers. Officer name: Stuart Robinson. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. 2012-07-31 View Report
Officers. Officer name: Ms Morag Thorpe. Change date: 2011-11-25. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report