R & CO COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
09/07/249 July 2024 | Registered office address changed from 48 Rugby Road Cubbington Leamington Spa CV32 7JE England to 3-5 Warwick Place Leamington Spa Warwickshire CV32 5BH on 2024-07-09 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Change of details for Mr Peter Robinson as a person with significant control on 2024-05-08 |
09/05/249 May 2024 | Director's details changed for Mr Peter Robinson on 2024-05-08 |
08/05/248 May 2024 | Change of details for Mr Peter Robinson as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Registered office address changed from 2 All Saints Road Warwick Warwickshire CV34 5NL England to 48 Rugby Road Cubbington Leamington Spa CV32 7JE on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr Peter Robinson on 2024-05-08 |
08/05/248 May 2024 | Registered office address changed from 3 - 5 Warwick Place Leamington Spa Warwickshire CV32 5BH to 2 All Saints Road Warwick Warwickshire CV34 5NL on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, SECRETARY JULIETTE ROBINSON |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR APPOINTED MR PETER ROBINSON |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM POWERS COURT, RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ROBINSON / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA ROBINSON / 01/10/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 11 ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JA |
08/02/078 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/061 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: POWERS COURT RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA |
25/01/0525 January 2005 | RECIEVE DIVIDENDS 19/01/05 |
25/01/0525 January 2005 | £ NC 100/110 19/01/05 |
25/01/0525 January 2005 | NC INC ALREADY ADJUSTED 19/01/05 |
25/01/0525 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/01/0513 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
11/07/0311 July 2003 | COMPANY NAME CHANGED NEWSLINE PRESS RELATIONS LIMITED CERTIFICATE ISSUED ON 11/07/03 |
20/05/0320 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
03/05/033 May 2003 | REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL |
28/01/0328 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
11/01/0211 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | SECRETARY RESIGNED |
17/01/0117 January 2001 | DIRECTOR RESIGNED |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
08/01/018 January 2001 | 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