R&D BUILDING AND CARPENTRY SERVICES LTD

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 Micro company accounts made up to 2024-04-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

04/01/254 January 2025 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-04-05

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

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

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Romualdas Razgauskis on 2022-11-16

View Document

29/11/2229 November 2022 Change of details for Mr Romualdas Razgauskis as a person with significant control on 2022-11-16

View Document

29/11/2229 November 2022 Registered office address changed from 18 Cheswick Close Redditch B98 0QG England to Tudor House Middletown Lane Studley B80 7PN on 2022-11-29

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-04-05

View Document

08/07/218 July 2021 Previous accounting period extended from 2021-01-31 to 2021-04-05

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 212 LOXLEY CLOSE REDDITCH WORCESTERSHIRE B98 9JL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/03/169 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED HAYK LTD CERTIFICATE ISSUED ON 11/03/14

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAYK YEGHIAZARYAN

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM 163 CHERVIL RISE WOLVERHAMPTON WEST MIDLANDS WV10 0HY UNITED KINGDOM

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR ROMUALDAS RAZGAUSKIS

View Document

01/03/141 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYK YEGHIAZARYAN / 01/08/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/02/1216 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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