R2M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
13/05/2413 May 2024 | Accounts for a medium company made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
03/07/233 July 2023 | Accounts for a small company made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
26/04/2226 April 2022 | Termination of appointment of Lee Vicker as a director on 2022-04-14 |
08/04/228 April 2022 | Accounts for a small company made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
18/01/2218 January 2022 | Termination of appointment of Paul Rodgers as a director on 2022-01-13 |
14/10/2114 October 2021 | Appointment of Mr Paul Rodgers as a director on 2021-10-14 |
14/10/2114 October 2021 | Appointment of Mr William Garrod as a director on 2021-10-14 |
21/08/2021 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA WADE |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGINA WADE |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CARL WADE |
13/12/1913 December 2019 | CESSATION OF GEORGINA HAZEL WADE AS A PSC |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWLE BETEILIGUNGSGESELLSCHAFT MBH |
13/12/1913 December 2019 | CESSATION OF CARL JOHN WADE AS A PSC |
16/07/1916 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 1087 |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
22/02/1622 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA HAZEL WADE / 01/01/2016 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN WADE / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/09/146 September 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 1060 |
09/05/149 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050017390003 |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL RODGERS |
12/02/1412 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/08/1317 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/02/1321 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
09/01/139 January 2013 | ADOPT ARTICLES 20/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/07/1230 July 2012 | DIRECTOR APPOINTED LEE VICKER |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR MICHAEL HINDLEY |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR PAUL ANTHONY RODGERS |
29/02/1229 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/02/1227 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1125 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM BLACKSHAW ROYD FARM, MARSH LANE BLACKSHAW HEAD HEBDEN BRIDGE WEST YORKSHIRE HX7 7JU |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WADE / 09/02/2010 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAZEL WADE / 09/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HAZEL WADE / 09/02/2010 |
18/02/1018 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/01/0712 January 2007 | LOCATION OF DEBENTURE REGISTER |
12/01/0712 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | LOCATION OF REGISTER OF MEMBERS |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: BLACKSHAW ROYD FARM MARSH LANE BLACKSHAW ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 7JU |
10/12/0610 December 2006 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/11/0510 November 2005 | ACC. REF. DATE EXTENDED FROM 01/01/05 TO 31/01/05 |
23/12/0423 December 2004 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04 |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | REGISTERED OFFICE CHANGED ON 07/01/04 FROM: R2M LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
07/01/047 January 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 01/01/04 |
07/01/047 January 2004 | S366A DISP HOLDING AGM 22/12/03 |
07/01/047 January 2004 | S386 DISP APP AUDS 22/12/03 |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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