R & M CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mrs Hayley Shipp on 2019-01-19

View Document

02/06/252 June 2025 Change of details for Mr Richard Shipp as a person with significant control on 2019-01-19

View Document

21/04/2521 April 2025 Micro company accounts made up to 2025-02-28

View Document

21/04/2521 April 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2024-02-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 9 WILTSHIRE AVENUE YATE BRISTOL BS37 7UF

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MRS HAYLEY SHIPP

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/03/1619 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/04/1314 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIPP / 08/10/2010

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 17 YORK CLOSE YATE BRISTOL BS37 5YA

View Document

13/05/1013 May 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 17 YORK CLOSE YATE BRISTOL BS37 5XA UNITED KINGDOM

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY IRENE MC LENEN

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 29 BROOKGATE ASHTONVALE TRADING ESTATE BRISTOL BS3 2UN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARCO BALISTERI

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIPP / 19/03/2008

View Document

25/03/0825 March 2008 SECRETARY APPOINTED IRENE MC LENEN

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 10A ASHTON ROAD BRISTOL AVON BS3 2EA

View Document

28/04/0728 April 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 9 BELLEVIEW BRISTOL BS8 1DA

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/03/0517 March 2005 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