R AND R CONSTRUCTION LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Director's details changed for Mr Geoff Rowlands on 2023-02-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFF ROWLANDS / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA JOAN ROWLANDS / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF ROWLANDS / 01/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

28/09/2028 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF ROWLANDS / 01/09/2020

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROWLANDS

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROWLANDS

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 22 MOSS BROW BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HH

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 DISS REQUEST WITHDRAWN

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS ROWLANDS / 30/10/2011

View Document

10/10/1110 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA JOAN ROWLANDS / 03/11/2009

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NICHOLAS ROWLANDS / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ROWLANDS / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEOFFREY ROWLANDS / 01/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA ROWLANDS / 28/04/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFF ROWLANDS / 28/04/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROWLANDS / 02/08/2007

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 10 EAST AVENUE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5DY

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED SKATE UK LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 73 PICKFORD STREET MACCLESFIELD CHESHIRE SK11 6JD

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED MACCLESFIELD CABINET COMPANY LIM ITED CERTIFICATE ISSUED ON 24/12/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/10/98

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 73 PICKFORD STREET MACCLESFIELD CHESHIRE SK11 6JD

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 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