(AA) Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control September 18, 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: April 13, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Redbridge Business Centre Old Redbridge Road Southampton Hampshire SO15 0AN on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 17th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed r t construction and masonry (uk) LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 13, 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2011 new director was appointed.
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, September 2011
| resolution
|
Free Download
(18 pages)
|
(SH01) Capital declared on September 6, 2011: 2.00 GBP
filed on: 12th, September 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed r t masonry and brickwork uk LIMITEDcertificate issued on 03/05/11
filed on: 3rd, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 3, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(22 pages)
|