R.M.S. ROOFING AND PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-11 with updates |
07/01/227 January 2022 | Notification of Rmla Holdings Ltd as a person with significant control on 2021-12-17 |
07/01/227 January 2022 | Cessation of Richard Michael Spendlove as a person with significant control on 2021-12-17 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 54-56 VICTORIA STREET, SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SPENDLOVE / 12/02/2013 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY DANIEL SPENDLOVE |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SPENDLOVE |
28/06/1328 June 2013 | SECRETARY APPOINTED MISS MICHELLE LARRATT |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SPENDLOVE / 11/02/2010 |
15/02/1015 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL SPENDLOVE / 11/02/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 54-56 VICTORIA STREET, SHIRBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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