R K ELECTRICAL AND DEVELOPMENT LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

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

View Accounts

27/03/2527 March 2025 Change of details for Mr Andrew Rory Lindsay Keir as a person with significant control on 2025-03-25

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/06/2314 June 2023 Notification of Andrew Rory Keir as a person with significant control on 2022-06-01

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OLD POULTRY FARM EST. LIMITED

View Document

07/08/207 August 2020 CESSATION OF ANDREW RORY LINDSEY KEIR AS A PSC

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 12 PIPEWELL ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SW ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE CHUDLEY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS LAURA JANE KEIR

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JOHN CHARLES FLETCHER

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED GEORGE CHUDLEY

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 8 CECIL STREET ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6EZ

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information