R & R TOOLS & FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27

View Document

20/02/2520 February 2025 Director's details changed for Richard James Jones on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Ms Rachael Lee Robinson on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Mrs Helen Amy Stratford on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Mrs Rebecca Louise Robinson Mutton on 2025-02-19

View Document

15/07/2415 July 2024 Appointment of Richard James Jones as a director on 2024-03-25

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/09/2320 September 2023 Change of details for Mrs Helen Amy Stratford as a person with significant control on 2023-09-18

View Document

20/09/2320 September 2023 Director's details changed for Mrs Helen Amy Stratford on 2023-09-18

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Notification of Rachael Lee Robinson as a person with significant control on 2022-09-07

View Document

26/10/2226 October 2022 Notification of Rebecca Louise Robinson Mutton as a person with significant control on 2022-09-07

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

26/10/2226 October 2022 Notification of Helen Amy Stratford as a person with significant control on 2022-09-07

View Document

26/10/2226 October 2022 Cessation of Glen Michael Robinson as a person with significant control on 2022-09-07

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mrs Rebecca Louise Robinson Mutton Mutton on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-09-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MRS HELEN AMY STRATFORD

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE ROBINSON MUTTON MUTTON

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS RACHAEL LEE ROBINSON

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY GLEN ROBINSON

View Document

24/09/1524 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 01/08/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 25/08/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MICHAEL ROBINSON / 01/07/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GLEN MICHAEL ROBINSON / 01/07/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM UNIT2,19 LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YP

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ALLOT SHARES 08/08/05

View Document

14/10/0514 October 2005 £ NC 1000/3000 08/08/0

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 08/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 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