R&R WORKSHOP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period extended from 2024-10-30 to 2025-02-28

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

19/07/2419 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

09/01/249 January 2024 Satisfaction of charge 073310210005 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Satisfaction of charge 073310210004 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 073310210003 in full

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Director's details changed for Mrs Kathryn Rowles on 2021-10-01

View Document

04/10/214 October 2021 Change of details for Mr Andrew Alan Rowles as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Change of details for Mrs Kathryn Rowles as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/10/214 October 2021 Director's details changed for Mr Andrew Alan Rowles on 2021-10-01

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073310210005

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ROWLES / 31/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN ROWLES / 31/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 CURREXT FROM 30/10/2018 TO 31/10/2018

View Document

22/08/1822 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/09/159 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073310210004

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073310210003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

01/09/111 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAYNOR RENDLE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH RENDLE

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 18 IFTON ROAD ROGIET CALDICOT NP26 3SS

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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