RLL BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Micro company accounts made up to 2023-10-31 |
| 07/04/257 April 2025 | Appointment of Mr Gareth Williams as a director on 2024-11-04 |
| 07/04/257 April 2025 | Notification of Gareth Williams as a person with significant control on 2024-11-04 |
| 04/04/254 April 2025 | Cessation of Charlie Hancock as a person with significant control on 2024-11-05 |
| 04/04/254 April 2025 | Termination of appointment of Charlie Hancock as a director on 2024-11-05 |
| 04/04/254 April 2025 | Registered office address changed from 1 Planet Street Cardiff CF24 0HY Wales to De Clare House Pontygwindy Industrial Estate Caerphilly CF83 3HU on 2025-04-04 |
| 20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
| 20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 15/02/2415 February 2024 | Application to strike the company off the register |
| 05/02/245 February 2024 | Registered office address changed from 4 Dovedale Street Barry CF63 1HA Wales to 1 Planet Street Cardiff CF24 0HY on 2024-02-05 |
| 05/02/245 February 2024 | Termination of appointment of Dean John Charles Henry Brailsford as a director on 2023-05-01 |
| 05/02/245 February 2024 | Cessation of Dean John Charles Henry Brailsford as a person with significant control on 2023-05-01 |
| 05/02/245 February 2024 | Appointment of Mr Charlie Hancock as a director on 2023-05-01 |
| 05/02/245 February 2024 | Notification of Charlie Hancock as a person with significant control on 2023-05-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/08/2329 August 2023 | Micro company accounts made up to 2022-10-31 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 16/04/2316 April 2023 | Confirmation statement made on 2023-04-16 with updates |
| 13/04/2313 April 2023 | Termination of appointment of Jordan Ellis as a director on 2022-11-10 |
| 13/04/2313 April 2023 | Notification of Dean John Charles Henry Brailsford as a person with significant control on 2022-11-10 |
| 13/04/2313 April 2023 | Cessation of Jordan Ellis as a person with significant control on 2022-11-10 |
| 13/04/2313 April 2023 | Appointment of Mr Dean John Brailsford as a director on 2022-11-10 |
| 13/04/2313 April 2023 | Registered office address changed from 3 Brookland View Elliots Town New Tredegar NP24 6NP Wales to 4 Dovedale Street Barry CF63 1HA on 2023-04-13 |
| 13/04/2313 April 2023 | Change of details for Mr Dean John Brailsford as a person with significant control on 2022-11-10 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2021-10-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2021-10-22 with updates |
| 17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
| 16/11/2216 November 2022 | Termination of appointment of Cejay Leitis as a director on 2021-11-05 |
| 16/11/2216 November 2022 | Registered office address changed from 17 Pottery Road Newport NP20 2JN Wales to 3 Brookland View Elliots Town New Tredegar NP24 6NP on 2022-11-16 |
| 16/11/2216 November 2022 | Appointment of Mr Jordan Ellis as a director on 2021-11-05 |
| 16/11/2216 November 2022 | Notification of Jordan Ellis as a person with significant control on 2021-11-05 |
| 16/11/2216 November 2022 | Cessation of Cejay Leitis as a person with significant control on 2021-11-05 |
| 16/11/2216 November 2022 | Micro company accounts made up to 2020-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 173 PEN-Y-CAE CAERPHILLY CAERPHILLY CF83 3PZ WALES |
| 23/10/1923 October 2019 | 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