R & R C BOND (HOLDINGS) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Mr Richard Russell Jones as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Richard Russell Jones as a director on 2024-11-01

View Document

02/11/242 November 2024 Registered office address changed from 1 Pocklington Airfield Industrial Estate Pocklington York East Yorkshire YO42 1NR England to 1 General Street Pocklington Airfield Industrial Estate Pocklington York YO42 1NR on 2024-11-02

View Document

14/08/2414 August 2024 Termination of appointment of Richard Russell Jones as a secretary on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Richard Russell Jones as a director on 2024-08-12

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Registration of charge 121071230002, created on 2022-09-27

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MR RICHARD RUSSELL JONES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR SCOTT CHRISTIAN

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR RICHARD RUSSELL JONES

View Document

16/07/2016 July 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121071230001

View Document

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

View Accounts

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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