R & L DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
| 28/11/2428 November 2024 | Registration of charge 047554570006, created on 2024-11-28 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/05/247 May 2024 | Change of details for Mr Craig Stephen Harris as a person with significant control on 2024-05-07 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 07/05/247 May 2024 | Registered office address changed from Barn Farm Stable Chapel Lane Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9AG to 49 Main Street Ambaston Derbyshire DE72 3ES on 2024-05-07 |
| 07/05/247 May 2024 | Director's details changed for Mr Craig Stephen Harris on 2024-05-07 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-06-30 |
| 26/03/2426 March 2024 | Satisfaction of charge 047554570005 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Cessation of Brian Harris as a person with significant control on 2021-07-10 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-07 with updates |
| 14/06/2314 June 2023 | Micro company accounts made up to 2022-06-30 |
| 21/09/2221 September 2022 | Change of details for Mr Craig Stephen Harris as a person with significant control on 2022-09-21 |
| 21/09/2221 September 2022 | Secretary's details changed for Craig Stephen Harris on 2022-09-21 |
| 21/09/2221 September 2022 | Change of details for Mr Brian Harris as a person with significant control on 2022-09-21 |
| 21/09/2221 September 2022 | Director's details changed for Mr Craig Stephen Harris on 2022-09-21 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/05/2220 May 2022 | Termination of appointment of Brian Harris as a director on 2021-07-10 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-06-30 |
| 29/03/2229 March 2022 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/01/217 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 047554570005 |
| 05/01/215 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 05/01/215 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/07/153 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN HARRIS / 01/05/2015 |
| 03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM ELWOOD P DOWD LEATHERSLEY LANE SCROPTON DERBYSHIRE DE65 5PN |
| 03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN HARRIS / 01/05/2015 |
| 03/07/153 July 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
| 10/09/1410 September 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/07/1319 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 09/05/139 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 09/05/139 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/10/122 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 25/07/1225 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 06/07/126 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/07/1118 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRIS / 05/05/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/07/0917 July 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/07/0625 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | DIRECTOR RESIGNED |
| 19/05/0519 May 2005 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: TUTBURY MILL MEWS LOWER HIGH STREET TUTBURY STAFFORDSHIRE DE13 9LU |
| 30/04/0430 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/03/044 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
| 17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
| 17/06/0317 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
| 10/06/0310 June 2003 | COMPANY NAME CHANGED WINNING WAYS LIMITED CERTIFICATE ISSUED ON 10/06/03 |
| 02/06/032 June 2003 | DIRECTOR RESIGNED |
| 02/06/032 June 2003 | SECRETARY RESIGNED |
| 07/05/037 May 2003 | 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