R J R INSPECTION LTD

Company Documents

DateDescription
04/09/254 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-02-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Robert John Rockhill as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Robert John Rockhill on 2022-02-16

View Document

21/02/2221 February 2022 Change of details for Mr Robert John Rockhill as a person with significant control on 2022-02-16

View Document

21/02/2221 February 2022 Change of details for Mrs Georgia Rae Rockhill as a person with significant control on 2022-02-16

View Document

21/02/2221 February 2022 Registered office address changed from 18 Hunsley Crescent Grimsby DN32 8PX England to 49 Cromwell Road Cleethorpes Lincolnshire DN35 0AU on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Robert John Rockhill on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Georgia Rae Rockhill on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Georgia Rae Rockhill on 2022-02-16

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 01/09/2016

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 01/09/2016

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 13/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 13/10/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 5 TAYLORS COURT, WENDOVER RISE CLEETHORPES DN35 8TZ ENGLAND

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROCKHILL / 13/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROCKHILL / 13/10/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 17 PRINCES ROAD CLEETHORPES DN35 8AW ENGLAND

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROCKHILL / 21/12/2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 21/12/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROCKHILL / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA RAE SHARPE / 12/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 191 NEW BARNS AVENUE MANCHESTER M21 7DG ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROCKHILL / 08/05/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MISS GEORGIA RAE SHARPE

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 14 HAMONT ROAD GRIMSBY DN32 8JS

View Document

16/03/1516 March 2015 04/09/14 STATEMENT OF CAPITAL GBP 5

View Document

16/03/1516 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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