R & R CONTRACTS (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/12/245 December 2024 | Registered office address changed from Elston Lodge Farm Lodge Lane Elston Newark Nottinghamshire NG23 5PG England to 65 North Gate Newark NG24 1HD on 2024-12-05 |
08/11/248 November 2024 | Notification of Awr Holdings (Midlands) Ltd as a person with significant control on 2024-10-23 |
08/11/248 November 2024 | Termination of appointment of Thomas Henry Reacher as a director on 2024-10-23 |
08/11/248 November 2024 | Cessation of Angus William Reid as a person with significant control on 2024-10-23 |
08/11/248 November 2024 | Cessation of Thomas Henry Reacher as a person with significant control on 2024-10-23 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
17/04/2317 April 2023 | Change of details for Mr Thomas Henry Reacher as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Registration of charge 114356100001, created on 2023-04-06 |
17/04/2317 April 2023 | Change of details for Mr Angus William Reid as a person with significant control on 2023-04-17 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SMITE FARM THOROTON NOTTINGHAM NG13 9DS ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HENRY REACHER / 22/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS REID / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY REACHER / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS REID / 22/01/2019 |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O HAMMOND AND CO UK LTD 272A NEWBOLD ROAD CHESTERFIELD S41 7AJ ENGLAND |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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