R & R BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-21 |
02/07/242 July 2024 | Liquidators' statement of receipts and payments to 2024-06-21 |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
30/06/2330 June 2023 | Statement of affairs |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-06-30 |
30/06/2330 June 2023 | Resolutions |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY KIM COGHLAN |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/06/169 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/06/1526 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/06/1321 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/06/1220 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/06/1117 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/06/1025 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH COGHLAN / 28/05/2010 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / KIM COGHLAN / 01/03/2007 |
03/04/083 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE COGHLAN / 01/03/2007 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
08/06/078 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/06/066 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | SECRETARY'S PARTICULARS CHANGED |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
07/06/047 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
12/06/0312 June 2003 | S366A DISP HOLDING AGM 05/06/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
11/06/0211 June 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R & R BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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