(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 16th November 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Chorleywood Bottom Chorleywood Hertfordshire WD3 5JB to Printing House, 66 Lower Road Harrow HA2 0DH on Wednesday 15th October 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 16th November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 16th November 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 16th January 2012 secretary's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 16th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 16th November 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 8th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 21st April 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 08/12/2008 from haslers old station road loughton essex IG10 4PL
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 6th December 2007
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 6th December 2007
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 2nd October 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 2nd October 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rdj refurbishments LIMITEDcertificate issued on 04/04/07
filed on: 4th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rdj refurbishments LIMITEDcertificate issued on 04/04/07
filed on: 4th, April 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts made up to Tuesday 28th February 2006
filed on: 14th, September 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts made up to Tuesday 28th February 2006
filed on: 14th, September 2006
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed robert everett developments limi tedcertificate issued on 06/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed robert everett developments limi tedcertificate issued on 06/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 26th January 2006
filed on: 26th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 26th January 2006
filed on: 26th, January 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 28/02/06
filed on: 21st, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 28/02/06
filed on: 21st, December 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 3rd December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 3rd December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2004
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th December 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th December 2004 New secretary appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(3 pages)
|
(288b) On Wednesday 8th December 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th December 2004 New secretary appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th December 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th December 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2004
| incorporation
|
Free Download
(17 pages)
|