R & H BUILDING SERVICES LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Return of final meeting in a members' voluntary winding up

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2022-11-04

View Document

04/11/224 November 2022 Declaration of solvency

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Change of details for Jason Edward Michael Rood as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 1st Floor 110 Station Road North Chingford London E4 6AB to 237 Westcombe Hill London SE3 7DW on 2021-12-23

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/12/2123 December 2021 Director's details changed for Jason Edward Michael Rood on 2021-12-23

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/12/1912 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057322520003

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE WALKER

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057322520002

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD MICHAEL ROOD / 01/07/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD MICHAEL ROOD / 01/10/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWLING

View Document

19/03/1219 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/06/0910 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JASON EDWARD MICHAEL ROOD

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JASON ROOD

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN SPENCER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED THOMAS DOWLING

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 05/09/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED SHAUN ANTHONY SPENCER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR BRADLEY WALKER

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JASON EDWARD MICHAEL ROOD

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 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