(CS01) Confirmation statement with updates 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 18th October 2023: 88.00 GBP
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th September 2019 to 31st October 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 14th October 2019. New Address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Previous address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th August 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th August 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th August 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th August 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th August 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/08/2010 to 30/09/2010
filed on: 2nd, October 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed r & a haines building company LIMITEDcertificate issued on 27/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2009
| incorporation
|
Free Download
(19 pages)
|