R & R KITCHENS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 104 Ninfield Road Bexhill-on-Sea East Sussex TN39 5BB to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-25

View Document

18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

19/04/2419 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA ROLLER

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLLER

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR JAMES MICHAEL BROWN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR JASON DAVID CLARK

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KNOTT

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID CLARK

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BROWN

View Document

12/03/1912 March 2019 CESSATION OF STEPHEN ROLLER AS A PSC

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068786890001

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS JACQUELINE KNOTT

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JAMES MICHAEL BROWN

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW ROLLER / 19/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH HELEN ROLLER / 19/04/2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

17/04/1017 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH HELEN ROLLER / 01/04/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW ROLLER / 01/04/2010

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/06/092 June 2009 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

16/04/0916 April 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