R & CO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Change of details for Mr Peter Robinson as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Mr Peter Robinson on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mr Peter Robinson as a person with significant control on 2024-05-08

View Document

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

View Document

08/05/248 May 2024 Director's details changed for Mr Peter Robinson on 2024-05-08

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY JULIETTE ROBINSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR PETER ROBINSON

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM POWERS COURT, RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ROBINSON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA ROBINSON / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 11 ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JA

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: POWERS COURT RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA

View Document

25/01/0525 January 2005 RECIEVE DIVIDENDS 19/01/05

View Document

25/01/0525 January 2005 £ NC 100/110 19/01/05

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 19/01/05

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED NEWSLINE PRESS RELATIONS LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL

View Document

28/01/0328 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 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