RJS PROPERTY REFURBISHMENTS (SOUTH WEST) LIMITED

Company Documents

DateDescription
14/06/1814 June 2018 COMPANY NAME CHANGED RJS PROPERTY SERVICES (SOUTH WEST) LIMITED
CERTIFICATE ISSUED ON 14/06/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
29 ST. MARY STREET
ILKESTON
DERBYSHIRE
DE7 8AB

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SQUIRES / 31/05/2018

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAVILL

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
ABACUS HOUSE 129 NORTH HILL
PLYMOUTH
DEVON
PL4 8JY

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
29 ST. MARY STREET
ILKESTON
DERBYSHIRE
DE7 8AB
ENGLAND

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SQUIRES / 02/12/2014

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HAVILL / 02/12/2014

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
2 STOKE DAMEREL
WARREN ROAD THURLESTONE
KINGSBRIDGE
TQ7 3NT

View Document

07/02/147 February 2014 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS MICHELLE HAVILL

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RAYMOND SQUIRES

View Document

31/01/1431 January 2014 01/07/13 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1431 January 2014 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SQUIRES

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAVILL

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ANDREW PHILIP CLIFFORD BARKER

View Document

09/01/139 January 2013 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