Advanced company searchLink opens in new window

RANDALL CONTRACTING LIMITED

Company number 03212679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 31 August 2022
22 Jul 2022 AA Accounts for a small company made up to 31 August 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Jul 2021 AA Accounts for a small company made up to 31 August 2020
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
07 Jul 2020 MR01 Registration of charge 032126790001, created on 6 July 2020
16 Jun 2020 AA Accounts for a small company made up to 31 August 2019
24 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
23 May 2019 AA Accounts for a small company made up to 31 August 2018
22 Oct 2018 AP01 Appointment of Mr Stephen Robert Mcnamara as a director on 1 October 2018
23 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
06 Jun 2018 AA Accounts for a small company made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Stephen Randall as a person with significant control on 30 April 2016
06 Jun 2017 AA Full accounts made up to 31 August 2016
26 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
07 Jun 2016 AA Accounts for a small company made up to 31 August 2015
28 Sep 2015 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Unit 12, Dagenham Business Centre 123 Rainham Road North Dagenham Essex RM10 7FD on 28 September 2015
07 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
06 Jun 2015 AA Accounts for a small company made up to 31 August 2014
17 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014
07 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014