R & R ENVIRONMENTAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
08/04/248 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
22/08/2322 August 2023 | Registered office address changed from Unit 5C Bethersden Business Centre Bethersden Kent TN26 3JL to Milroy House Sayers Lane Tenterden Kent TN30 6BW on 2023-08-22 |
08/04/238 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
08/02/238 February 2023 | Termination of appointment of Barry Reeves as a director on 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
08/02/238 February 2023 | Appointment of Mrs Caroline Reeves as a director on 2023-01-31 |
04/04/224 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL FAIRBURN |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY REEVES / 01/01/2015 |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT REEVES / 01/01/2015 |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FAIRBURN / 01/01/2015 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | 07/01/14 NO CHANGES |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | 07/01/13 NO CHANGES |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM FRIDLAND PLUCKLEY ROAD BETHERSDEN ASHFORD KENT TN26 3DD |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | 07/01/11 NO CHANGES |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR SHAUN EXCELL |
26/02/0926 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR APPOINTED PAUL JOHN FAIRBURN |
22/07/0822 July 2008 | DIRECTOR APPOINTED SHAUN PETER EXCELL |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/08/071 August 2007 | DIRECTOR RESIGNED |
01/08/071 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/0724 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: G OFFICE CHANGED 04/02/05 UNIT 6C PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 LOWER BARN HOUSE, JUNCTION ROAD BODIAM EAST SUSSEX TN32 5UZ |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | 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