R & R TRAINOR BUILDERS LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Change of details for Mrs Leanne Marie Trainor as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Raymond Patrick Trainor on 2022-09-26

View Document

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

View Document

26/09/2226 September 2022 Change of details for Mr Raymond Patrick Trainor as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mrs Leanne Marie Trainor on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 110 GRENVILLE COURT HAM VIEW SHIRLEY CROYDON ENGLAND CR0 7XB

View Document

12/05/1612 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MARIE SMITH / 18/05/2012

View Document

12/07/1212 July 2012 23/03/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PATRICK TRAINOR / 01/01/2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MARIE SMITH / 01/01/2012

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED R & R TRAINOR BUILDINGS LTD CERTIFICATE ISSUED ON 30/03/11

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MISS LEANNE MARIE SMITH

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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