Background WavePink WaveYellow Wave

R & B BUILDING CONSULTANTS LIMITED (04225923)

R & B BUILDING CONSULTANTS LIMITED (04225923) is an active UK company. incorporated on 31 May 2001. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. R & B BUILDING CONSULTANTS LIMITED has been registered for 24 years. Current directors include BARRIBALL, Roger Kenneth.

Company Number
04225923
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
Chareth, Launceston, PL15 7JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARRIBALL, Roger Kenneth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & B BUILDING CONSULTANTS LIMITED

R & B BUILDING CONSULTANTS LIMITED is an active company incorporated on 31 May 2001 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. R & B BUILDING CONSULTANTS LIMITED was registered 24 years ago.(SIC: 71111)

Status

active

Active since 24 years ago

Company No

04225923

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Chareth South Petherwin Launceston, PL15 7JZ,

Previous Addresses

C/O Mr R K Barriball Loreto the Ridgeway Cranleigh Surrey GU6 7HR
From: 10 April 2012To: 6 February 2026
19 Highfield Park Road Launceston Cornwall PL15 7DX
From: 31 May 2001To: 10 April 2012
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
Funding Round
Oct 16
Funding Round
Oct 16
New Owner
Jul 17
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARRIBALL, Roger Kenneth

Active
South Petherwin, LauncestonPL15 7JZ
Born February 1970
Director
Appointed 31 May 2001

BARRIBALL, Kenneth Tarrant

Resigned
19 Highfield Park Road, LauncestonPL15 7DX
Secretary
Appointed 31 May 2001
Resigned 10 Apr 2012

LEACH, Gregory Thomas

Resigned
29 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 31 May 2001
Resigned 31 May 2001

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 31 May 2001
Resigned 31 May 2001

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 31 May 2001
Resigned 31 May 2001

Persons with significant control

1

Mr Roger Kenneth Barriball

Active
South Petherwin, LauncestonPL15 7JZ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
17 November 2003
287Change of Registered Office
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Legacy
12 February 2002
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation