R & G MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Registered office address changed from 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ to The Workshop Carnkie Helston TR13 0DY on 2021-12-16

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEVENS / 09/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 09/02/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY STEVENS / 09/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY STEVENS / 09/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/12/1516 December 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

01/12/151 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY STEVENS / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 30/10/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 10 THE CRESCENT CARTERTON OX18 3SJ ENGLAND

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY STEVENS / 06/08/2015

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093135190001

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED R & D MOTORS LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 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