R & S BUILDING CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
25/10/2125 October 2021 | Application to strike the company off the register |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/11/1917 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JAMES ALLEN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MRS JULIE ALLEN |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/10/1111 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/11/101 November 2010 | APPOINTMENT TERMINATED, SECRETARY SANDRA ALLEN |
25/10/1025 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/12/065 December 2006 | LOCATION OF DEBENTURE REGISTER |
05/12/065 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | LOCATION OF REGISTER OF MEMBERS |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: THE OLD EXCHANGE 15 STATION ROAD CLAYDON IPSWICH SUFFOLK IP6 0HS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/12/032 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
27/11/0027 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01 |
15/10/9915 October 1999 | NEW SECRETARY APPOINTED |
15/10/9915 October 1999 | SECRETARY RESIGNED |
15/10/9915 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | REGISTERED OFFICE CHANGED ON 11/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER. M1 6FR |
08/10/998 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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