R & R CATERING HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022438340001

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 22B HIGH STREET WITNEY OXON OX28 6RB

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE HUNTER

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CASHMORE

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1528 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 11.00

View Document

28/05/1528 May 2015 REDUCE ISSUED CAPITAL 01/05/2015

View Document

28/05/1528 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 11

View Document

28/05/1528 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/1528 May 2015 SHARE RECORD 01/05/2015

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR RICHARD JOHN ROBERTS

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED KATHLEEN CASHMORE

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED PAULINE ANN HUNTER

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HANSFORD

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANSFORD / 07/12/2009

View Document

27/09/0927 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99

View Document

04/01/004 January 2000 10@£1 10/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/11/9428 November 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOS. GL50 1PZ

View Document

28/06/9428 June 1994 AUDITOR'S RESIGNATION

View Document

20/02/9420 February 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

03/06/883 June 1988 ALTER MEM AND ARTS 090588

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED LONGDEAN LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 1-3 LEONARD STREET LONDON EC2A 4AQ

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 190488

View Document

13/04/8813 April 1988 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