RSR FASTENERS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-09

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

11/11/2111 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/10/214 October 2021 Statement of affairs

View Document

04/10/214 October 2021 Registered office address changed from Unit 2 Pasadena Close Hayes Middlesex UB3 3NQ to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-10-04

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN JARRETT

View Document

10/12/0910 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES ROWLANDS

View Document

17/07/0817 July 2008 ALTER MEMORANDUM 04/07/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: UNIT 2 PASADENA CLOSE HAYES MIDDLESEX UB3 3HP

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: LIONEL ROAD, KEW BRIDGE, BRENTFORD, MIDDX TW8 0JB

View Document

07/04/997 April 1999 COMPANY NAME CHANGED R.S. ROWLANDS LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

19/06/9819 June 1998 £ NC 1000/100000 15/06/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

19/09/9519 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/09/9428 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/09/9317 September 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/09/873 September 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

21/01/8721 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

10/07/4810 July 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information