RS PLUMBING & DESIGN LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Director's details changed for Mr Richard Anthony Hallam on 2021-06-21

View Document

25/11/2225 November 2022 Director's details changed for Sandra Jeanette Hallam on 2021-06-21

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from The Spinney Old Bell Lane Carlton-on-Trent Newark Nottinghamshire NG23 6UJ to 17 Washdyke Lane Leasingham Sleaford NG34 8LT on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts


21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
18/11/1318 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
07/11/127 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEANETTE HALLAM / 26/10/2011

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALLAM / 26/10/2011

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM STAIN GLEBE FARM HUTTOFT ROAD SUTTON ON SEA LINCOLNSHIRE LN12 2RU

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALLAM / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEANETTE HALLAM / 01/10/2009

View Document

07/01/097 January 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company