Company NameR B C Projects Limited
DirectorRobert Bolton
Company StatusActive
Company Number07243025
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Bolton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed28 May 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
Secretary NameKirsty Bolton
NationalityBritish
StatusCurrent
Appointed28 May 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Secretary NameYvonne Allen
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ

Location

Registered Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Robert Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,134
Cash£62,669
Current Liabilities£63,274

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

8 January 2021Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH England to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 8 January 2021 (1 page)
21 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 July 2016Registered office address changed from 40 Woodside Gardens London E4 9BE England to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 17 July 2016 (1 page)
17 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Registered office address changed from 40 Woodside Gardens London E4 9BE England to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 17 July 2016 (1 page)
28 February 2016Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 40 Woodside Gardens London E4 9BE on 28 February 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 40 Woodside Gardens London E4 9BE on 28 February 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Secretary's details changed for Kirsty Bolton on 1 January 2013 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Secretary's details changed for Kirsty Bolton on 1 January 2013 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Secretary's details changed for Kirsty Bolton on 1 January 2013 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2010Appointment of Robert Bolton as a director (3 pages)
24 June 2010Appointment of Robert Bolton as a director (3 pages)
15 June 2010Appointment of Kirsty Bolton as a secretary (3 pages)
15 June 2010Appointment of Kirsty Bolton as a secretary (3 pages)
4 June 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
4 June 2010Termination of appointment of Antony Allen as a director (2 pages)
4 June 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
4 June 2010Termination of appointment of Antony Allen as a director (2 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)