R AND H TESTING SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Statement of capital on 2024-03-13

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/11/229 November 2022 Registered office address changed from Unit 7 Cannel Road Zone 3 Burntwood Business Park Burntwood Staffordshire WS7 3FU to Zwickroell Worcester Six Business Park Clayfield Road Worcester Worcestershire WR4 0AE on 2022-11-09

View Document

07/10/227 October 2022 Termination of appointment of Royston John Chamberlain as a director on 2022-10-01

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

28/09/2128 September 2021 Appointment of Mr Benno Sadowski as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Helen Georgina Chamberlain as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Helen Georgina Chamberlain as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Victoria Chamberlain as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Kathryn Hughes as a director on 2021-09-23

View Document

24/09/2124 September 2021 Cessation of Royston John Chamberlain as a person with significant control on 2021-09-23

View Document

24/09/2124 September 2021 Cessation of Helen Georgina Chamberlain as a person with significant control on 2021-09-23

View Document

24/09/2124 September 2021 Notification of Zwickroell Ltd as a person with significant control on 2021-09-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN CHAMBERLAIN / 20/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/08/183 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 DIRECTOR APPOINTED MISS KATHRYN CHAMBERLAIN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS VICTORIA CHAMBERLAIN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/07/176 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN CHAMBERLAIN / 23/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GEORGINA CHAMBERLAIN / 23/08/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 COMPANY NAME CHANGED R. AND H. TESTING MACHINES LIMIT ED CERTIFICATE ISSUED ON 08/10/99

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 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