R&O CONTRACTS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Secretary's details changed for Aml Registrars Limited on 2021-12-01

View Document

24/02/2224 February 2022 Secretary's details changed for Aml Registrars Limited on 2021-12-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-22

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 23/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 10/02/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 10/02/2010

View Document

05/03/105 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MAYBROOK HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 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