R L AUTOMOTIVE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 1 in full

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RADCLYFFE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 Registered office address changed from , Unit D Park 34 Southmead Industrial Estate, Didcot, Oxon, OX11 7WB to Unit 5C Trident Business Park Basil Hill Road Didcot OX11 7HJ on 2018-09-19

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM UNIT D PARK 34 SOUTHMEAD INDUSTRIAL ESTATE DIDCOT OXON OX11 7WB

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK LONGDEN / 01/03/2014

View Document

04/06/144 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK LONGDEN / 28/04/2012

View Document

19/06/1219 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 56 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 56 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003

View Document

14/05/0314 May 2003

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: CENTRAL SQAURE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/01/029 January 2002

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SUN ALLIANCE HOUSE 35 MOSLEY ST NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED EVER 1313 LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

28/04/0028 April 2000 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