R J A GARDNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM SUITE 26 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP ENGLAND

View Document

29/01/2129 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JANE GARDNER / 19/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES ARTHUR GARDNER / 20/04/2020

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 SECRETARY APPOINTED MISS REBECCA JANE GARDNER

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JAMES ARTHUR GARDNER / 12/01/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 93 REGENT ROAD KIRKDALE LIVERPOOL MERSEYSIDE L5 9TD

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1423 April 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