R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED: Filings
Overview
| Company Name | R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00693828 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Director's details changed for Mr William Sones Woof on Sep 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin James Armstrong on Sep 24, 2025 | 2 pages | CH01 | ||
Registered office address changed from Unit 9-10 Nimbus Enterprise Park Liphook Way 20/20 Industrial Estate Maidstone Kent ME16 0FZ England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on Sep 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Douglas Brash Christie as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for William Sones Woof on Jul 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas Brash Christie on Jul 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin James Armstrong on Jul 31, 2025 | 2 pages | CH01 | ||
Termination of appointment of Glenn James Robertson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Cessation of Andrew James Robertson as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Andrew James Robertson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin James Armstrong as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Douglas Brash Christie as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Cessation of Robert William Robertson as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Domenico Giovanni Raffa as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert William Robertson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of William Sones Woof as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Finnis as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Notification of Marlowe Holdings Investments Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC02 | ||
Previous accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 9-10 Nimbus Enterprise Park Liphook Way Maidstone Kent ME16 0LQ to Unit 9-10 Nimbus Enterprise Park Liphook Way 20/20 Industrial Estate Maidstone Kent ME16 0FZ on Jul 30, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0