R&O CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Application to strike the company off the register |
24/02/2224 February 2022 | Secretary's details changed for Aml Registrars Limited on 2021-12-01 |
24/02/2224 February 2022 | Secretary's details changed for Aml Registrars Limited on 2021-12-01 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
29/03/1829 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 23/04/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 10/02/2010 |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 10/02/2010 |
05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MAYBROOK HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
10/02/0610 February 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