R & L DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Registration of charge 047554570006, created on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Change of details for Mr Craig Stephen Harris as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

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

View Document

07/05/247 May 2024 Director's details changed for Mr Craig Stephen Harris on 2024-05-07

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Satisfaction of charge 047554570005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Cessation of Brian Harris as a person with significant control on 2021-07-10

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Change of details for Mr Craig Stephen Harris as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Secretary's details changed for Craig Stephen Harris on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Brian Harris as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Craig Stephen Harris on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Brian Harris as a director on 2021-07-10

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 047554570005

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN HARRIS / 01/05/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM ELWOOD P DOWD LEATHERSLEY LANE SCROPTON DERBYSHIRE DE65 5PN

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN HARRIS / 01/05/2015

View Document

03/07/153 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1225 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRIS / 05/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: TUTBURY MILL MEWS LOWER HIGH STREET TUTBURY STAFFORDSHIRE DE13 9LU

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED WINNING WAYS LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 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