R.C.EAYRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/03/2119 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MR HENRY EAYRS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005054350007

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/03/1727 March 2017 ADOPT ARTICLES 20/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ADOPT ARTICLES 27/04/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005054350006

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

20/12/1020 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

06/01/106 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT EAYRS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EAYRS / 06/01/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS; AMEND

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM EAST LODGE FARM LEIGHTON BROMSWOLD HUNTINGDON CAMBS PE28 5BB

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 82 CRAWTHORNE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4AE

View Document

22/12/9422 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: QUEEN STREET CHAMBERS PETERBOROUGH PE1 1PB

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 AUDITOR'S RESIGNATION

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

04/12/924 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

08/03/918 March 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

07/08/907 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 MEMORANDUM OF ASSOCIATION

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

02/01/872 January 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

09/03/859 March 1985 ANNUAL RETURN MADE UP TO 28/01/85

View Document

13/03/5213 March 1952 CERTIFICATE OF INCORPORATION

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