R2 DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Director's details changed for Mr Richard William Henry Wilson on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Robert Edward Charles Wilson on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Director's details changed for David William Wilson on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Satisfaction of charge 070926210001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

12/11/2112 November 2021 Registration of charge 070926210001, created on 2021-11-08

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ADOPT ARTICLES 28/07/2020

View Document

05/08/205 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 13100100

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 4-8 KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FU

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1911 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 10100100

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHARLES WILSON / 23/02/2018

View Document

29/12/1729 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 8100100.00

View Document

11/12/1711 December 2017 ADOPT ARTICLES 29/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 4100100

View Document

11/05/1711 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 ADOPT ARTICLES 26/04/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR COLIN VAUGHAN MCLEOD

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR DAVID EDWARD NORMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM KILLIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR DAVID WILLIAM WILSON

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 ADOPT ARTICLES 12/04/2015

View Document

04/06/154 June 2015 12/04/15 STATEMENT OF CAPITAL GBP 3100100

View Document

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FISHERS SOLICITORS 428 KILWARDBY STREET ASHBY DE LA ZOUCH LE65 2FU UNITED KINGDOM

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 1500100

View Document

29/04/1329 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 01/12/11 CHANGES

View Document

24/01/1224 January 2012 25/02/11 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MALCOLM CHARLES ALAN KILLIN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED ROBERT EDWARD CHARLES WILSON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED RICHARD WILLIAM HENRY WILSON

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JUNIOR CODERS LIMITED


  • 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