R & R TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-24 with updates |
| 27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 07/10/247 October 2024 | Termination of appointment of Susan Patricia Roberts as a secretary on 2023-05-12 |
| 07/10/247 October 2024 | Appointment of Mrs Tina Roberts as a secretary on 2023-05-12 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-24 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-24 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 20/03/2320 March 2023 | Cessation of Gary Roberts as a person with significant control on 2023-03-13 |
| 20/03/2320 March 2023 | Notification of R & R Transport (Holdings) Limited as a person with significant control on 2023-03-13 |
| 20/03/2320 March 2023 | Cessation of Paul Roberts as a person with significant control on 2023-03-13 |
| 21/12/2221 December 2022 | Registered office address changed from 25 Braunston Close Sutton Coldfield West Midlands B76 2SA to 16a Autobase Ind. Est Tipton Road Tividale Birmingham West Midlands B693HU on 2022-12-21 |
| 21/12/2221 December 2022 | Change of details for Mr Gary Roberts as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Change of details for Mr Paul Roberts as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Secretary's details changed for Susan Patricia Roberts on 2022-12-21 |
| 21/12/2221 December 2022 | Director's details changed for Mr Paul Roberts on 2022-12-21 |
| 21/12/2221 December 2022 | Director's details changed for Roy Kenneth Roberts on 2022-12-21 |
| 21/12/2221 December 2022 | Director's details changed for Mr Gary Roberts on 2022-12-21 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
| 09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
| 11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 11/02/2019 |
| 11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTS / 11/02/2019 |
| 16/07/1816 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 24/04/1824 April 2018 | ADOPT ARTICLES 21/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 14/04/2016 |
| 14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 14/04/2016 |
| 13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROY KENNETH ROBERTS / 13/04/2016 |
| 13/04/1613 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA ROBERTS / 13/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 23/03/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY KENNETH ROBERTS / 23/03/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 23/03/2010 |
| 20/04/1020 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/04/0821 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
| 12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
| 12/04/0612 April 2006 | DIRECTOR RESIGNED |
| 12/04/0612 April 2006 | SECRETARY RESIGNED |
| 24/03/0624 March 2006 | 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