R.S.R. RETAIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistration of charge 077905650001, created on 2025-10-17

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

24/06/2424 June 2024 Director's details changed for Ms April Haddock on 2023-08-24

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Director's details changed for Ms April Haddock on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Richard Tatlow as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Unit 9 Falcon Close Falcon Business Park Burton on Trent DE14 1SG United Kingdom to Walsitch Maltings Wharf Road Burton on Trent DE14 1PZ on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Lewis Tatlow on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Richard Tatlow on 2024-05-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Appointment of Ms April Haddock as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Lewis Tatlow as a director on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Registered office address changed from Unit 9 Falcon Close Falcon Business Park Burton on Trent DE12 1SG United Kingdom to Unit 9 Falcon Close Falcon Business Park Burton on Trent DE14 1SG on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Richard Tatlow on 2021-07-01

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 161 BLAGREAVES LANE LITTLEOVER DERBY DE23 1PY

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TATLOW / 31/08/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TATLOW / 26/02/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 55 ROWLEYS MILL UTTOXETER NEW ROAD DERBY DE22 3TJ

View Document

04/11/144 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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