R & R LEVY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

06/11/246 November 2024 Director's details changed for Rhiannon Christine Levy on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Richard Jack Levy on 2024-11-06

View Document

06/11/246 November 2024 Secretary's details changed for Rhiannon Christine Levy on 2024-11-06

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-04-24

View Document

07/02/247 February 2024 Change of details for Mrs Rhiannon Christine Levy as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Richard Jack Levy on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Rhiannon Christine Levy on 2024-02-06

View Document

07/02/247 February 2024 Change of details for Mr Richard Jack Levy as a person with significant control on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 ADOPT ARTICLES 30/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 AMENDING 288A FOR DIR MRS RHIANNON CHRISTINE LEVY

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACK LEVY / 28/10/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON CHRISTINE LEVY / 28/10/2014

View Document

20/11/1420 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 26 MOSEL DRIVE DROITWICH WORCESTERSHIRE WR9 8DB

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON CHRISTINE LEVY / 28/10/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RHIANNON CHRISTINE LEVY / 28/10/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACK LEVY / 28/10/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACK LEVY / 28/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON CHRISTINE LEVY / 28/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED R & R LEVY (HEALTHCARE) LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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