R & R TOOLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/03/2327 March 2023 | Change of details for Mr Robert Wells as a person with significant control on 2023-01-01 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/11/2125 November 2021 | Change of details for Mr Robert Wells as a person with significant control on 2016-04-06 |
07/10/217 October 2021 | Termination of appointment of Shipway and Co Ltd as a secretary on 2021-09-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM OFFICE SUITE 2 BAKEHOUSE MEWS MARKET HILL ROTHWELL KETTERING NORTHANTS NN14 6BW |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WELLS |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/03/1523 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/03/1122 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/03/1122 March 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY AND CO LTD / 15/03/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM |
19/03/1019 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY WELLS / 01/10/2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL BATES / 01/10/2009 |
18/03/1018 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY AND CO LTD / 01/10/2009 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY AND CO LTD / 01/09/2008 |
07/05/097 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD BATES |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
04/06/084 June 2008 | SECRETARY APPOINTED SHIPWAY AND CO LTD |
04/06/084 June 2008 | DIRECTOR APPOINTED ROBERT GARY WELLS |
04/06/084 June 2008 | CURREXT FROM 31/03/2009 TO 31/05/2009 |
04/06/084 June 2008 | DIRECTOR AND SECRETARY APPOINTED RICHARD DANIEL BATES |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
18/03/0818 March 2008 | 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