R & S DEVELOPMENTS (PEMBROKESHIRE) LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY SIMMS

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003004,PR003005

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM HAMLET HOUSE, 366-368 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7HZ

View Document

04/10/114 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 70 CHARLES STREET MILFORD HAVEN PEMBROKESHIRE SA73 2HE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: HAMLET HOUSE, 366/368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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