R G DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

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

View Accounts

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELAINE SPIERO / 30/04/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR JAMES STEWART BURNS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY RONALD COLLISON

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
MOLE END
THE FRIARY, OLD WINDSOR
WINDSOR
BERKSHIRE SL4 2NR

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
4A ALBERT STREET
WINDSOR
BERKSHIRE SL4 5BU

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM:
4A ALBERT STREET
WINDSOR
BERKSHIRE SL4 5BU

View Document

05/06/945 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 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