R & R SITE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Termination of appointment of Kathryn Rowles as a director on 2024-02-02

View Document

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

View Document

07/02/247 February 2024 Appointment of Richard Coulton as a director on 2024-02-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Cessation of Andrew Alan Rowles as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Cessation of Kathryn Rowles as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Notification of Coulton Enterprises Ltd as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Notification of Richard Coulton as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Termination of appointment of Andrew Alan Rowles as a director on 2024-02-02

View Document

09/01/249 January 2024 Satisfaction of charge 049218400003 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/09/2322 September 2023 Satisfaction of charge 049218400002 in full

View Document

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049218400003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ROWLES / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN ROWLES / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

20/09/1820 September 2018 CURREXT FROM 30/10/2018 TO 31/10/2018

View Document

22/08/1822 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049218400002

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS KATHRYN ROWLES

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH RENDLE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY GAYNOR RENDLE

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 18 IFTON ROAD ROGIET CALDICOT MONMOUTHSHIRE NP26 3SS

View Document

13/10/1013 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RENDLE / 06/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWLES / 06/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GARETH RENDLE

View Document

27/11/0827 November 2008 SECRETARY APPOINTED GAYNOR RENDLE

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY GARETH RENDLE

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: HUGHES ISSAC & CO 86 NEWPORT ROAD CALDICOT NEWPORT NP26 4BR

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/10/036 October 2003 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