R & R TRAINOR BUILDERS LTD
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | Application to strike the company off the register |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-22 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Change of details for Mrs Leanne Marie Trainor as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Raymond Patrick Trainor on 2022-09-26 |
26/09/2226 September 2022 | Registered office address changed from 5 William Court Oundle Peterborough PE8 4FL England to 45 st. Lukes Road Maidstone ME14 5AS on 2022-09-26 |
26/09/2226 September 2022 | Change of details for Mr Raymond Patrick Trainor as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mrs Leanne Marie Trainor on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
30/11/1930 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 110 GRENVILLE COURT HAM VIEW SHIRLEY CROYDON ENGLAND CR0 7XB |
12/05/1612 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MARIE SMITH / 18/05/2012 |
12/07/1212 July 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 100 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PATRICK TRAINOR / 01/01/2012 |
23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MARIE SMITH / 01/01/2012 |
30/03/1130 March 2011 | COMPANY NAME CHANGED R & R TRAINOR BUILDINGS LTD CERTIFICATE ISSUED ON 30/03/11 |
24/03/1124 March 2011 | DIRECTOR APPOINTED MISS LEANNE MARIE SMITH |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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