R R CONSTRUCTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/12/2214 December 2022 | Final Gazette dissolved following liquidation |
14/12/2214 December 2022 | Final Gazette dissolved following liquidation |
14/09/2214 September 2022 | Return of final meeting in a creditors' voluntary winding up |
17/05/2217 May 2022 | Liquidators' statement of receipts and payments to 2022-04-29 |
22/12/2122 December 2021 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-12-22 |
05/07/215 July 2021 | Liquidators' statement of receipts and payments to 2021-04-29 |
09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/08/1722 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
25/10/1125 October 2011 | 31/10/10 TOTAL EXEMPTION FULL |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY LEE RADNEDGE |
19/01/1119 January 2011 | SECRETARY APPOINTED GILLIAN CARRUTHERS GREENSLADE |
03/11/103 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR |
29/10/0929 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RADNEDGE / 24/10/2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT RADNEDGE / 24/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT GREENSLADE |
13/02/0913 February 2009 | SECRETARY APPOINTED LEE ROBERT RADNEDGE |
13/11/0813 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 4 THE COURTYARD, WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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