R & A FENCING LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Registered office address changed from 595 Cricklade Road Swindon Wiltshire SN2 5AA to 4 Gilver Lane Hanley Castle Worcester WR8 0AT on 2025-05-07 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/12/2021 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
20/12/1920 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / ROBERT GEORGE FARQUHAR / 30/09/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
19/05/1019 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA ROTHWELL / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE FARQUHAR / 01/10/2009 |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE |
21/10/0821 October 2008 | SECRETARY APPOINTED AMANDA ROTHWELL |
21/10/0821 October 2008 | DIRECTOR APPOINTED ROBERT GEORGE FARQUHAR |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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