R.J. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/03/2511 March 2025 Secretary's details changed for Mr Lee Myles Ruddy on 2024-03-29

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Mr Shane Anthony Ruddy as a director on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR ALAN JOSEPH RUDDY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR LEE MYLES RUDDY

View Document

06/07/126 July 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK RUDDY

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

06/04/116 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

28/03/0928 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT THOMPSON

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 40 CHAMBERLAYNE ROAD KENSAL RISE LONDON NW10 3JE

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEWCODE ADVISERS LTD


  • 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