R & S LASER CUTTING & FABRICATIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Administrator's progress report

View Document

05/02/255 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

12/04/2412 April 2024 Statement of affairs with form AM02SOA

View Document

12/04/2412 April 2024 Statement of administrator's proposal

View Document

09/04/249 April 2024 Appointment of an administrator

View Document

09/04/249 April 2024 Registered office address changed from R and S House Hockley Industrial Estate Pitsford Street Hockley Birmingham West Midlands B18 6PT to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-04-09

View Document

14/12/2314 December 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

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Change of details for Mr Stuart James Hutchins as a person with significant control on 2020-01-08

View Document

10/02/2210 February 2022 Change of details for Mr Stuart James Hutchins as a person with significant control on 2019-12-03

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031689350006

View Document

31/01/2031 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/2027 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 1

View Document

27/01/2027 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/2021 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

21/01/2021 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031689350005

View Document

13/01/2013 January 2020 CESSATION OF ROBERT JOHN FRAIN AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAIN

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031689350004

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HUTCHINS / 03/12/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031689350002

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031689350003

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRAIN / 18/12/2015

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRAIN / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031689350002

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HUTCHINS / 07/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FRAIN / 07/03/2010

View Document

12/11/0912 November 2009 Annual return made up to 7 March 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 7 March 2008 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY KEVIN RILEY

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM R & S HOUSE CLEMENT STREET BIRMINGHAM WEST MIDLANDS B1 2SW

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: R & S HOUSE CLEMENT STREET BIRMINGHAM WEST MIDLANDS B1 2SW

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/07/0328 July 2003 AUDITOR'S RESIGNATION

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: R&S HOUSE CLEMENT STREET BIRMINGHAM WEST MIDLANDS B1 2SW

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 9 THE WOODLANDS SUTTON COLDFIELD WEST MIDLANDS B75 7HJ

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/03/03; NO CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 117 CHARLBURY CRESCENT YARDLEY BIRMINGHAM WEST MIDLANDS B26 2LW

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS; AMEND

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 6 BECK CLOSE ELVINGTON YORK NORTH YORKSHIRE YO4 5BG

View Document

17/05/9917 May 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 COMPANY NAME CHANGED R. & S. FABRICATIONS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/03/967 March 1996 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