(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 3rd Sep 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 8th Dec 2014. New Address: Mayfields Cottage Bishops Frome Worcester WR6 5AU. Previous address: Mayfields Cottage Mayfields Cottage Bishops Frome Worcestershire WR6 5AU United Kingdom
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Nov 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r & g contractors LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 18th Nov 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(25 pages)
|