R AND D (LEATHER) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
17/06/2517 June 2025 | Termination of appointment of Brian John Malone as a secretary on 2025-06-17 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Registered office address changed from C/O Ac Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to The Yard 19 Brooks Road Street Somerset BA16 0SD on 2024-06-28 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Appointment of Mr Brian John Malone as a secretary on 2021-01-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066066460001 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MALONE / 30/05/2010 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM STAFFORD HOUSE BLACKBROOK PARK WAY TAUNTON SOMERSET TA1 2PX ENGLAND |
19/08/0819 August 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
12/06/0812 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0810 June 2008 | COMPANY NAME CHANGED ACMO295 LTD CERTIFICATE ISSUED ON 10/06/08 |
30/05/0830 May 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