R & R SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
11/07/2411 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
07/02/247 February 2024 | Termination of appointment of Kathryn Rowles as a director on 2024-02-02 |
07/02/247 February 2024 | Registered office address changed from Unit 8 Castle Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PR to 48a Symondscliffe Way Portskewett Caldicot Monmouthshire NP26 5PW on 2024-02-07 |
07/02/247 February 2024 | Appointment of Richard Coulton as a director on 2024-02-02 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
07/02/247 February 2024 | Cessation of Andrew Alan Rowles as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Cessation of Kathryn Rowles as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Notification of Coulton Enterprises Ltd as a person with significant control on 2024-02-02 |
07/02/247 February 2024 | Notification of Richard Coulton as a person with significant control on 2024-02-02 |
07/02/247 February 2024 | Termination of appointment of Andrew Alan Rowles as a director on 2024-02-02 |
09/01/249 January 2024 | Satisfaction of charge 049218400003 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
22/09/2322 September 2023 | Satisfaction of charge 049218400002 in full |
13/06/2313 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-06 with updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-06 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049218400003 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
28/06/1928 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ROWLES / 08/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN ROWLES / 08/10/2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
20/09/1820 September 2018 | CURREXT FROM 30/10/2018 TO 31/10/2018 |
22/08/1822 August 2018 | 30/10/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049218400002 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/03/1429 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
18/10/1118 October 2011 | DIRECTOR APPOINTED MRS KATHRYN ROWLES |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GARETH RENDLE |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY GAYNOR RENDLE |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 18 IFTON ROAD ROGIET CALDICOT MONMOUTHSHIRE NP26 3SS |
13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH RENDLE / 06/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWLES / 06/10/2009 |
21/10/0921 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | DIRECTOR APPOINTED GARETH RENDLE |
27/11/0827 November 2008 | SECRETARY APPOINTED GAYNOR RENDLE |
27/11/0827 November 2008 | APPOINTMENT TERMINATED SECRETARY GARETH RENDLE |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | NEW SECRETARY APPOINTED |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: HUGHES ISSAC & CO 86 NEWPORT ROAD CALDICOT NEWPORT NP26 4BR |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/10/036 October 2003 | 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 SITE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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