Company NameS R B Contracts Limited
DirectorSteven Robert Buckett
Company StatusActive
Company Number06638382
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Robert Buckett
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
Secretary NameMr Stephen Buckett
StatusResigned
Appointed05 July 2010(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address15 Rye Street
Rye Street
Bishops Stortford
Herts
CM23 2HA
Secretary NameMr Robert Evelyn Garod
StatusResigned
Appointed26 September 2012(4 years, 2 months after company formation)
Appointment Duration5 days (resigned 01 October 2012)
RoleCompany Director
Correspondence Address15 Rye Street
Rye Street
Bishops Stortford
Herts
CM23 2HA
Secretary NameBentham Software Limited (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2010)
Correspondence Address15 Rye Street
Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA

Location

Registered Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Buckett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,551
Cash£2,587
Current Liabilities£6,759

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2020Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 15 December 2020 (1 page)
10 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 August 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 26 August 2016 (1 page)
26 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 August 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 26 August 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Termination of appointment of Robert Garod as a secretary (1 page)
10 December 2012Termination of appointment of Robert Garod as a secretary (1 page)
27 September 2012Appointment of Mr Robert Evelyn Garod as a secretary (2 pages)
27 September 2012Termination of appointment of Stephen Buckett as a secretary (1 page)
27 September 2012Termination of appointment of Stephen Buckett as a secretary (1 page)
27 September 2012Appointment of Mr Robert Evelyn Garod as a secretary (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Mr Steven Robert Buckett on 2 July 2012 (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Mr Steven Robert Buckett on 2 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Steven Robert Buckett on 2 July 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 July 2011Termination of appointment of Bentham Software Limited as a secretary (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Bentham Software Limited as a secretary (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr Stephen Buckett as a secretary (2 pages)
5 July 2011Appointment of Mr Stephen Buckett as a secretary (2 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Secretary's details changed for Bentham Software Limited on 5 July 2010 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Director's details changed for Mr Steven Robert Buckett on 5 July 2010 (3 pages)
16 February 2011Director's details changed for Mr Steven Robert Buckett on 5 July 2010 (3 pages)
16 February 2011Director's details changed for Mr Steven Robert Buckett on 5 July 2010 (3 pages)
16 February 2011Secretary's details changed for Bentham Software Limited on 5 July 2010 (2 pages)
16 February 2011Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 16 February 2011 (1 page)
16 February 2011Secretary's details changed for Bentham Software Limited on 5 July 2010 (2 pages)
16 February 2011Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 16 February 2011 (1 page)
18 September 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
18 September 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
18 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
13 July 2010Appointment of Bentham Software Limited as a secretary (2 pages)
13 July 2010Appointment of Bentham Software Limited as a secretary (2 pages)
4 July 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Mr Steven Robert Buckett on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Return made up to 04/07/09; full list of members (3 pages)
14 August 2009Return made up to 04/07/09; full list of members (3 pages)
4 July 2008Incorporation (9 pages)
4 July 2008Incorporation (9 pages)