R.N.J. CONTRACTORS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ASKEW / 22/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ASKEW / 22/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY ASKEW / 22/04/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ASKEW / 22/04/2010

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 30/08/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ASKEW / 21/04/2009

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
5 CORNFIELD TERRACE
EASTBOURNE
EAST SUSSEX
BN21 4NN

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 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
  • CYGNUS FASHION LIMITED


  • 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