R & S DECORATORS & BUILDERS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Registered office address changed from R & S Decorators & Builders Limited 39 39 High Street Orpington BR6 0JE to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-02

View Document

02/11/242 November 2024 Statement of affairs

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/08/2423 August 2024 Registered office address changed from 16 Old Town London SW4 0JY England to 39 39 High Street Orpington BR6 0JE on 2024-08-23

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Unit 1 231 Lyham Road London SW2 5QB England to 16 Old Town London SW4 0JY on 2022-04-27

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR TONY SUTCLIFFE / 14/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SUTCLIFFE / 14/10/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 107 CRUBBIT HOUSE LONDON SW4 8NB

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 COMPANY NAME CHANGED R & S PAINTERS & BUILDERS LTD CERTIFICATE ISSUED ON 02/03/16

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 COMPANY NAME CHANGED R & S PAINTERS LTD CERTIFICATE ISSUED ON 02/12/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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