R2M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/05/2413 May 2024 Accounts for a medium company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Lee Vicker as a director on 2022-04-14

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Paul Rodgers as a director on 2022-01-13

View Document

14/10/2114 October 2021 Appointment of Mr Paul Rodgers as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr William Garrod as a director on 2021-10-14

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA WADE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY GEORGINA WADE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARL WADE

View Document

13/12/1913 December 2019 CESSATION OF GEORGINA HAZEL WADE AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWLE BETEILIGUNGSGESELLSCHAFT MBH

View Document

13/12/1913 December 2019 CESSATION OF CARL JOHN WADE AS A PSC

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1087

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA HAZEL WADE / 01/01/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN WADE / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 1060

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050017390003

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RODGERS

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 ADOPT ARTICLES 20/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED LEE VICKER

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR MICHAEL HINDLEY

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PAUL ANTHONY RODGERS

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

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

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WADE / 09/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAZEL WADE / 09/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HAZEL WADE / 09/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 01/01/05 TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

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

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 01/01/04

View Document

07/01/047 January 2004 S366A DISP HOLDING AGM 22/12/03

View Document

07/01/047 January 2004 S386 DISP APP AUDS 22/12/03

View Document

22/12/0322 December 2003 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