Advanced company searchLink opens in new window

R & S CONSTRUCTION (UK) LIMITED

Company number 04626417

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)
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