R & A LOCAL LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 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

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

03/04/183 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

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

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

View Accounts

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 84-86 HIGH STREET MERTHYR TYDFIL CF47 8UG

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY LEWIS / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE MARY JONES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEWIS / 12/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 11 CHESTNUT WAY GURNOS MERTHYR TYDFIL CF47 9SB

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: BTP ASSOCIATES 84-86 HIGH STREET MERTHYR TYDFIL CF47 8UG

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/06/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/04/066 April 2006 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