DRISCOLLS LL&R LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED REEDS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 15/05/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF UNITED KINGDOM

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL REED / 16/04/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERRI BUCK

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TERRI BUCK / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL REED / 20/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL REED / 19/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS TERRI BUCK

View Document

06/03/176 March 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREL REED / 21/02/2017

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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