R & R CONTRACTS (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Registered office address changed from Elston Lodge Farm Lodge Lane Elston Newark Nottinghamshire NG23 5PG England to 65 North Gate Newark NG24 1HD on 2024-12-05

View Document

08/11/248 November 2024 Notification of Awr Holdings (Midlands) Ltd as a person with significant control on 2024-10-23

View Document

08/11/248 November 2024 Termination of appointment of Thomas Henry Reacher as a director on 2024-10-23

View Document

08/11/248 November 2024 Cessation of Angus William Reid as a person with significant control on 2024-10-23

View Document

08/11/248 November 2024 Cessation of Thomas Henry Reacher as a person with significant control on 2024-10-23

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

17/04/2317 April 2023 Change of details for Mr Thomas Henry Reacher as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registration of charge 114356100001, created on 2023-04-06

View Document

17/04/2317 April 2023 Change of details for Mr Angus William Reid as a person with significant control on 2023-04-17

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SMITE FARM THOROTON NOTTINGHAM NG13 9DS ENGLAND

View Document

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

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS HENRY REACHER / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS REID / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY REACHER / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS REID / 22/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O HAMMOND AND CO UK LTD 272A NEWBOLD ROAD CHESTERFIELD S41 7AJ ENGLAND

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information