R&R WORKSHOP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period extended from 2024-10-30 to 2025-02-28 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
19/07/2419 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
09/01/249 January 2024 | Satisfaction of charge 073310210005 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Satisfaction of charge 073310210004 in full |
22/09/2322 September 2023 | Satisfaction of charge 073310210003 in full |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
13/06/2313 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Director's details changed for Mrs Kathryn Rowles on 2021-10-01 |
04/10/214 October 2021 | Change of details for Mr Andrew Alan Rowles as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Change of details for Mrs Kathryn Rowles as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-04 with updates |
04/10/214 October 2021 | Director's details changed for Mr Andrew Alan Rowles on 2021-10-01 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
18/05/2018 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073310210005 |
17/03/2017 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ROWLES / 31/07/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN ROWLES / 31/07/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
28/06/1928 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | CURREXT FROM 30/10/2018 TO 31/10/2018 |
22/08/1822 August 2018 | 30/10/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/09/159 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/08/1411 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073310210004 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073310210003 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/08/1221 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
01/09/111 September 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR RENDLE |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GARETH RENDLE |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 18 IFTON ROAD ROGIET CALDICOT NP26 3SS |
25/11/1025 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/07/1030 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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