R & R SPA LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

15/04/1515 April 2015 PREVSHO FROM 31/03/2015 TO 29/12/2014

View Document

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JENNY GREENER / 02/03/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JENNY GREENER / 13/04/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL POWELL / 01/11/2011

View Document

12/05/1212 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM THE BEAUTY SPA @ ELYSIUM TOP FLOOR OF ELYSIUM RECTORY ROAD, DONNINGTON WOLVERHAMTON WV7 3EP

View Document

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM 102 KESTREL WAY WALSALL WS6 7LQ UNITED KINGDOM

View Document

12/05/1212 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL POWELL / 01/11/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JENNY GREENER / 22/03/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL POWELL / 27/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JENNY GREENER / 27/02/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL POWELL / 27/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH GREENER / 27/02/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL POWELL / 24/01/2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 TOP FLOOR OR ELYSIUM RECTORY ROAD DONNINGTON WOLVERHAMTON WV7 3EP

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 102 KESTREL WAY CHESLYN HAY STAFFORDSHIRE WS6 7LQ

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/02/0627 February 2006 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