R & R ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document (might not be available)

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document (might not be available)

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document (might not be available)

22/08/2322 August 2023 Registered office address changed from Unit 5C Bethersden Business Centre Bethersden Kent TN26 3JL to Milroy House Sayers Lane Tenterden Kent TN30 6BW on 2023-08-22

View Document

08/04/238 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document (might not be available)

08/02/238 February 2023 Termination of appointment of Barry Reeves as a director on 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document (might not be available)

08/02/238 February 2023 Appointment of Mrs Caroline Reeves as a director on 2023-01-31

View Document (might not be available)

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document (might not be available)

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document (might not be available)

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FAIRBURN

View Document (might not be available)

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

11/02/1511 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document (might not be available)

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REEVES / 01/01/2015

View Document (might not be available)

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT REEVES / 01/01/2015

View Document (might not be available)

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FAIRBURN / 01/01/2015

View Document (might not be available)

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

25/02/1425 February 2014 07/01/14 NO CHANGES

View Document (might not be available)

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

14/02/1314 February 2013 07/01/13 NO CHANGES

View Document (might not be available)

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
FRIDLAND
PLUCKLEY ROAD
BETHERSDEN ASHFORD
KENT
TN26 3DD

View Document (might not be available)

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

16/02/1216 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document (might not be available)

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

17/02/1117 February 2011 07/01/11 NO CHANGES

View Document (might not be available)

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

08/02/108 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document (might not be available)

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN EXCELL

View Document (might not be available)

26/02/0926 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL JOHN FAIRBURN

View Document (might not be available)

22/07/0822 July 2008 DIRECTOR APPOINTED SHAUN PETER EXCELL

View Document (might not be available)

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

12/02/0812 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document (might not be available)

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document (might not be available)

01/08/071 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document (might not be available)

09/02/059 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: G OFFICE CHANGED 04/02/05 UNIT 6C PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ

View Document (might not be available)

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 LOWER BARN HOUSE, JUNCTION ROAD BODIAM EAST SUSSEX TN32 5UZ

View Document (might not be available)

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document (might not be available)

13/01/0413 January 2004 SECRETARY RESIGNED

View Document (might not be available)

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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