R & R DEVELOPMENTS (SW) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Liquidators' statement of receipts and payments to 2024-12-05 |
| 15/01/2515 January 2025 | Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 2025-01-15 |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Statement of affairs |
| 13/12/2313 December 2023 | Appointment of a voluntary liquidator |
| 13/12/2313 December 2023 | Registered office address changed from 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ United Kingdom to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2023-12-13 |
| 13/12/2313 December 2023 | Resolutions |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8 SPILLMANS COURT STROUD GLOUCESTERSHIRE GL5 3RU |
| 23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COXHEAD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | APPOINTMENT TERMINATED, SECRETARY RUTH KELLY |
| 26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RUTH KELLY |
| 26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COXHEAD / 26/03/2019 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | DIRECTOR APPOINTED MR BENJAMIN COXHEAD |
| 14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELIZABETH KELLY / 09/11/2015 |
| 09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY KELLY / 09/11/2015 |
| 09/11/159 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/12/0911 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
| 30/09/0930 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH KELLY / 01/02/2009 |
| 20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH WAILES / 01/02/2009 |
| 05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ |
| 07/11/087 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
| 25/10/0725 October 2007 | 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