R & R KITCHENS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registered office address changed from 104 Ninfield Road Bexhill-on-Sea East Sussex TN39 5BB to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-25 |
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-03-19 |
19/04/2419 April 2024 | Statement of affairs |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Appointment of a voluntary liquidator |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-16 with updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Amended total exemption full accounts made up to 2020-06-30 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA ROLLER |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLLER |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR JAMES MICHAEL BROWN |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR JASON DAVID CLARK |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KNOTT |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID CLARK |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BROWN |
12/03/1912 March 2019 | CESSATION OF STEPHEN ROLLER AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/11/1616 November 2016 | 16/11/16 STATEMENT OF CAPITAL GBP 300 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/04/1425 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/05/1328 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068786890001 |
18/04/1318 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR APPOINTED MRS JACQUELINE KNOTT |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/04/1220 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
29/09/1129 September 2011 | DIRECTOR APPOINTED MR JAMES MICHAEL BROWN |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/04/1119 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW ROLLER / 19/04/2011 |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH HELEN ROLLER / 19/04/2011 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/04/1017 April 2010 | SAIL ADDRESS CREATED |
17/04/1017 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH HELEN ROLLER / 01/04/2010 |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW ROLLER / 01/04/2010 |
17/04/1017 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
02/06/092 June 2009 | CURREXT FROM 30/04/2010 TO 30/06/2010 |
16/04/0916 April 2009 | 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 KITCHENS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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