(CS01) Confirmation statement with updates 22nd March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 26th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2022. New Address: 45 st. Lukes Road Maidstone ME14 5AS. Previous address: 5 William Court Oundle Peterborough PE8 4FL England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 26th September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th March 2021. New Address: 5 William Court Oundle Peterborough PE8 4FL. Previous address: 6 the Old Quarry Nene Valley Business Park Oundle PE8 4HN England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th May 2016. New Address: 6 the Old Quarry Nene Valley Business Park Oundle PE8 4HN. Previous address: 110 Grenville Court Ham View Shirley Croydon England CR0 7XB
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th May 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd March 2012: 100.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd March 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r & r trainor buildings LTDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th March 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(20 pages)
|