R & G EXPOFLOORS LIMITED

Company Documents

DateDescription
24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD IVOR HARWOOD / 01/11/2013

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN HARWOOD / 01/11/2013

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
APARTMENT 2 THE GALLERY
91 ABBEY END
KENILWORTH
WARWICKSHIRE
CV8 1QJ
ENGLAND

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
26 VILLIERS ROAD
KENILWORTH
WARWICKSHIRE
CV8 2JB

View Document

19/08/1219 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD IVOR HARWOOD / 11/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HARWOOD / 19/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 26 VILLIERS ROAD KENILWORTH WARWICKSHIRE CV8 2JB

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: G OFFICE CHANGED 22/08/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

11/08/0011 August 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