R J STEELE BUILDING CONTRACTORS LTD

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/02/2420 February 2024 Statement of affairs

View Document

20/02/2420 February 2024 Registered office address changed from Unit 22 Martlets Trading Estate Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-20

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

30/01/2430 January 2024 Director's details changed for Mr Robert William Steele on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Robert William Steele as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to Unit 22 Martlets Trading Estate Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY on 2024-01-30

View Document

20/10/2320 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

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Mr Robert William Steele on 2022-02-26

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/03/221 March 2022 Change of details for Mr Robert William Steele as a person with significant control on 2022-02-26

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF ROBERT JAMES CHARLES STEELE AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF JEANETTE MICHELLE STEELE AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM STEELE

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEELE

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE STEELE

View Document

27/07/1927 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE STEELE / 29/06/2018

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STEELE / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM STEELE / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MICHELLE STEELE / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM STEELE

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

04/04/134 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MICHELLE STEELE / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STEELE / 08/03/2013

View Document

29/02/1229 February 2012 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