R & R RILEY LIMITED

Company Documents

DateDescription
28/07/2428 July 2024 Bona Vacantia disclaimer

View Document

05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANE RILEY

View Document

27/08/1027 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE EMMA RILEY / 05/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STOCKS RILEY / 05/06/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MISS JANE EMMA RILEY

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MISS JANE EMMA RILEY

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY RILEY

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY RILEY

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 5 RESOLUTION CLOSE, ENDEAVOUR PARK, BOSTON LINCOLNSHIRE PE21 7TT

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 47 HIGH ST BOSTON LINCOLNSHIRE PE21 8SP

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/06/0411 June 2004

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/07/0126 July 2001

View Document

26/07/0126 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/06/9924 June 1999

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED ABBEYDALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/06/9826 June 1998

View Document

26/06/9826 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 S386 DISP APP AUDS 04/06/93

View Document

22/06/9322 June 1993 S252 DISP LAYING ACC 04/06/93

View Document

22/06/9322 June 1993 S366A DISP HOLDING AGM 04/06/93

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

02/10/922 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: G OFFICE CHANGED 23/07/91 73B ABBEY ROAD, BOURN, LINCOLNSHIRE, PE10 9EN.

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 NO 1 THE MEWS 16 NORTH STREET BOURNE LINCOLNSHIRE PE10 9AB

View Document

17/11/9017 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

09/10/909 October 1990 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8823 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8712 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

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