- Company Overview for R & S CONSTRUCTION (UK) LIMITED (04626417)
- Filing history for R & S CONSTRUCTION (UK) LIMITED (04626417)
- People for R & S CONSTRUCTION (UK) LIMITED (04626417)
- Charges for R & S CONSTRUCTION (UK) LIMITED (04626417)
- More for R & S CONSTRUCTION (UK) LIMITED (04626417)
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) |
---|---|---|---|
17 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
24 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
14 May 2021 | AD01 | Registered office address changed from 22 Post Office Lane Wantage OX12 8DR England to Stonehaven Shotover Corner Uffington Faringdon SN7 7RH on 14 May 2021 | |
04 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from Hillside Woolstone Faringdon SN7 7QL United Kingdom to 22 Post Office Lane Wantage OX12 8DR on 6 June 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Hillside Woolstone Faringdon SN7 7QL on 1 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
24 Jul 2018 | PSC04 | Change of details for Mr Richard Holt as a person with significant control on 6 April 2016 | |
24 Jul 2018 | PSC04 | Change of details for Mr Stephen Crook as a person with significant control on 6 April 2016 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 27 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | CH01 | Director's details changed for Stephen Crook on 5 January 2017 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |