R & J MOTOR VEHICLE REPAIRS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-23 with updates |
30/07/2430 July 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CESSATION OF JOHN NORMAN AS A PSC |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BARNES / 24/09/2018 |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNES / 24/09/2018 |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNES / 24/09/2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O MEACHER-JONES CO LTD 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE |
04/04/164 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM MEACHER-JONES BOWMAN HOUSE BOLD SQUARE CHESTER CHESHIRE CH1 3LZ ENGLAND |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN / 01/10/2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNES / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | LOCATION OF REGISTER OF MEMBERS |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
11/04/0811 April 2008 | LOCATION OF DEBENTURE REGISTER |
24/04/0724 April 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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