R & A PROPERTIES (SOUTH WEST) LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061170470004

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MRS ANN WILLIAMS

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY ROGER WILLIAMS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS

View Document

29/03/1129 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WILLIAMS / 19/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAMS / 19/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAMS / 31/01/2008

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS / 31/01/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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