R & R CONCEPTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/08/236 August 2023 | Final Gazette dissolved following liquidation | 
| 06/08/236 August 2023 | Final Gazette dissolved following liquidation | 
| 06/05/236 May 2023 | Return of final meeting in a creditors' voluntary winding up | 
| 17/05/2217 May 2022 | Registered office address changed from 23 Denmark Street Wokingham Berkshire RG40 2AY to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2022-05-17 | 
| 17/05/2217 May 2022 | Notice to Registrar of Companies of Notice of disclaimer | 
| 16/05/2216 May 2022 | Resolutions | 
| 16/05/2216 May 2022 | Resolutions | 
| 16/05/2216 May 2022 | Statement of affairs | 
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 06/11/196 November 2019 | 30/04/19 TOTAL EXEMPTION FULL | 
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 22/12/1722 December 2017 | 30/04/17 TOTAL EXEMPTION FULL | 
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | 
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 16/05/1616 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders | 
| 23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY EDWARDS | 
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders | 
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN EDWARDS / 11/04/2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN KAYE / 01/03/2014 | 
| 14/05/1414 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders | 
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 07/05/137 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders | 
| 12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN PRINCE | 
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 24/08/1224 August 2012 | APPOINTMENT TERMINATED, SECRETARY TRACY PRINCE | 
| 01/06/121 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders | 
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 28/08/2010 | 
| 13/05/1113 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders | 
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 21/04/2010 | 
| 12/05/1012 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders | 
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PRINCE / 21/04/2010 | 
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN KAYE / 21/04/2010 | 
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 22/04/0922 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | 
| 22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACY PRINCE / 21/04/2009 | 
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY KAYE / 16/06/2008 | 
| 29/04/0829 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY KAYE / 21/04/2008 | 
| 29/04/0829 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | 
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 12/06/0712 June 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/05/0721 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | 
| 17/05/0717 May 2007 | NEW DIRECTOR APPOINTED | 
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 16/05/0616 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | 
| 25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 24/05/0524 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | 
| 31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | 
| 20/05/0420 May 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | 
| 01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | 
| 21/05/0321 May 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | 
| 27/09/0227 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | 
| 15/05/0215 May 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | 
| 19/09/0119 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | 
| 25/05/0125 May 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | 
| 13/11/0013 November 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 | 
| 15/05/0015 May 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | 
| 15/05/0015 May 2000 | NEW SECRETARY APPOINTED | 
| 08/02/008 February 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 | 
| 18/05/9918 May 1999 | S366A DISP HOLDING AGM 21/04/99 | 
| 18/05/9918 May 1999 | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | 
| 18/05/9918 May 1999 | S386 DISP APP AUDS 21/04/99 | 
| 14/05/9814 May 1998 | NEW DIRECTOR APPOINTED | 
| 14/05/9814 May 1998 | NEW SECRETARY APPOINTED | 
| 14/05/9814 May 1998 | NEW DIRECTOR APPOINTED | 
| 14/05/9814 May 1998 | DIRECTOR RESIGNED | 
| 14/05/9814 May 1998 | SECRETARY RESIGNED | 
| 21/04/9821 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of R & R CONCEPTS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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