RKS BROUGHSHANE LTD

Company Documents

DateDescription
28/11/2428 November 2024 Notification of John Douglas Stevenson as a person with significant control on 2024-10-23

View Document

28/11/2428 November 2024 Notification of Michael William Stevenson as a person with significant control on 2024-10-23

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Registered office address changed from PO Box 4385 05279774 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2024-11-04

View Document

25/10/2425 October 2024 Cessation of William Douglas Stevenson as a person with significant control on 2024-10-23

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024

View Document

18/01/2418 January 2024 Registered office address changed to PO Box 4385, 05279774 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

16/08/2316 August 2023 Group of companies' accounts made up to 2023-02-28

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FLAT 2 152 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG ENGLAND

View Document

29/07/2029 July 2020 Registered office address changed from , Flat 2 152 Corve Street, Ludlow, Shropshire, SY8 2PG, England to Flat 4 Hazelwood 268 Liverpool Road Southport PR8 4QA on 2020-07-29

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Registered office address changed from , 12 Bredon Court Old Town Lane, Formby, Liverpool, L37 3PU to Flat 4 Hazelwood 268 Liverpool Road Southport PR8 4QA on 2019-05-31

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 12 BREDON COURT OLD TOWN LANE FORMBY LIVERPOOL L37 3PU

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1318 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED STEVENSON & REID (NORTHERN) HOLDINGS LTD CERTIFICATE ISSUED ON 28/11/11

View Document

12/07/1112 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 370000

View Document

17/02/1117 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 37 PHILLIPS LANE FORMBY LIVERPOOL L37 4AY

View Document

04/02/114 February 2011 Registered office address changed from , 37 Phillips Lane, Formby, Liverpool, L37 4AY on 2011-02-04

View Document

04/02/114 February 2011 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 136 GREEN LANE LIVERPOOL L13 7EB

View Document

20/10/1020 October 2010 Registered office address changed from , 136 Green Lane, Liverpool, L13 7EB on 2010-10-20

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 28/02/05

View Document

05/01/065 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 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
  • RAYS CORP 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