R & M INDUSTRIES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Termination of appointment of Gareth Jones as a director on 2024-03-01

View Document

28/03/2428 March 2024 Registered office address changed from 37 Tresco Road Berkhamsted HP4 3LA England to The Movements House Hertford Road Barking IG11 8DY on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Cessation of Gareth Jones as a person with significant control on 2023-11-10

View Document

22/11/2322 November 2023 Appointment of Mr Chris Bullen as a director on 2023-06-11

View Document

04/09/234 September 2023 Micro company accounts made up to 2021-12-31

View Document

15/08/2315 August 2023 Notification of Gareth Jones as a person with significant control on 2023-07-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Cessation of Myles Bunyard as a person with significant control on 2023-07-21

View Document

15/08/2315 August 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 37 Tresco Road Berkhamsted HP4 3LA on 2023-08-15

View Document

20/07/2320 July 2023 Change of details for Mr Myles Bunyard as a person with significant control on 2023-07-20

View Document

11/01/2311 January 2023 Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Myles Bunyard as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr Gareth Jones as a director on 2023-01-01

View Document

18/08/2218 August 2022 Registered office address changed from , 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR to The Movements House Hertford Road Barking IG11 8DY on 2022-08-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

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

View Accounts

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 01/01/21 STATEMENT OF CAPITAL GBP 2570

View Document

07/04/217 April 2021 SHARE EXCHANGE APPROVED 02/01/2021

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 STATEMENT OF CAPITAL GBP 2000

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS AUDREY ROGERS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS PATRICIA HUNT

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN HUNT / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROGERS / 26/09/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICKY JOHN HUNT / 26/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM ROSE VILLA 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR

View Document

19/04/1319 April 2013 Registered office address changed from , Rose Villa 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR on 2013-04-19

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/11/1125 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROGERS / 01/04/2011

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ROGERS / 17/05/2010

View Document

22/09/0922 September 2009 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