R & N CARPENTERS & JOINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/11/249 November 2024 | Change of details for Lush Developments Limited as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Secretary's details changed for Mr Nigel John Lush on 2024-11-07 |
07/11/247 November 2024 | Change of details for Mr Nigel John Lush as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Change of details for Mrs Lorraine Elizabeth Lush as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Change of details for Lush Developments Limited as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Registered office address changed from 36 Upper St Helens Road Hedge End Southampton Hampshire SO30 0LH to Long Acre Kew Lane Bursledon Southampton Hampshire SO31 8DG on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mr Nigel John Lush on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mrs Lorraine Elizabeth Lush on 2024-11-07 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | 04/12/20 STATEMENT OF CAPITAL GBP 13 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN LUSH / 14/01/2017 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH LUSH / 14/01/2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 5 |
17/04/1417 April 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 5 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | 17/09/13 STATEMENT OF CAPITAL GBP 3 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR CHRISTOPHER LUSH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 41 PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 3AW ENGLAND |
19/01/1119 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 84 LODGE ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6RG |
01/02/101 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN LUSH / 31/01/2010 |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH LUSH / 31/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/01/0415 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 34A PADWELL ROAD SOUTHAMPTON HAMPSHIRE SO14 6RA |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
18/02/0218 February 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
14/01/0214 January 2002 | 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