R & J REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Termination of appointment of David Michael Morgan as a director on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/01/2431 January 2024 Notification of C & W Removals Limited as a person with significant control on 2023-12-05

View Document

31/01/2431 January 2024 Cessation of David Michael Morgan as a person with significant control on 2023-12-05

View Document

23/01/2423 January 2024 Appointment of Mr Robert Anthony Clay as a director on 2023-12-05

View Document

23/01/2423 January 2024 Appointment of Mr Matthew John Williams as a director on 2023-12-05

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF PAUL JOHN RUTHERFORD AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 25/02/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RUTHERFORD

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CESSATION OF PAUL JOHN RUTHERFORD AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF SALLY ANNE RUTHERFORD AS A PSC

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN RUTHERFORD

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 09/08/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY RUTHERFORD

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY SALLY RUTHERFORD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE RUTHERFORD / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUTHERFORD / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE RUTHERFORD / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / PAUL JOHN RUTHERFORD / 05/12/2017

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUTHERFORD / 09/08/2017

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL MORGAN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE RUTHERFORD

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN RUTHERFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE RUTHERFORD / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUTHERFORD / 08/09/2016

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE RUTHERFORD / 08/09/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 23/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL MORGAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE RUTHERFORD / 05/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MRS SALLY ANNE RUTHERFORD

View Document

29/08/1229 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 CHANGE PERSON AS DIRECTOR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DAWN MORGAN / 08/09/2010

View Document

08/09/108 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DAWN MORGAN / 03/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 03/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUTHERFORD / 03/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE RUTHERFORD / 03/08/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MORGAN / 30/11/2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 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