R. ISAAC & SONS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KARA ARMSTRONG / 05/12/2017

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARA ARMSTRONG / 20/07/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE BARNS HIGHER ASHMANSWORTHY WOOLSERY BIDEFORD DEVON EX39 5RE

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KARA ARMSTRONG / 20/07/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1531 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 17 NORMANDY AVENUE BARNET HERTFORDSHIRE EN5 2HU

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ISAAC

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ISAAC

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS KARA ARMSTRONG

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANGDON ISAAC / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARA ARMSTRONG / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HANCOCK / 01/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 17 NORMANDY AVENUE BARNET HERTFORDSHIRE EN5 2HU UNITED KINGDOM

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 103 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SY

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: KARSUE CHANTERS HILL BARNSTAPLE N DEVON EX32 7DD

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/06/8614 June 1986 REGISTERED OFFICE CHANGED ON 14/06/86 FROM: 29 BUTCHERS ROW BARNSTAPLE

View Document

14/05/8614 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

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