R D INNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/05/1517 May 2015 08/03/15 NO CHANGES

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 08/03/14 NO CHANGES

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL WOOD / 08/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LORRAINE WOOD / 08/03/2012

View Document

29/07/1129 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 COMPANY NAME CHANGED FREEDOM LEISURE (CARLISLE) LIMIT ED CERTIFICATE ISSUED ON 08/03/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 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