Advanced company searchLink opens in new window

R&L INSPECTIONS LIMITED

Company number 05681794

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)
24 May 2018 AD01 Registered office address changed from 29 Fairway Court Cleethorpes DN35 0NN to 23 Enfield Avenue New Waltham Grimsby DN36 4rd on 24 May 2018
07 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 CH01 Director's details changed for Mrs Linda Edwards on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Robert Edwards on 13 February 2013
12 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Robert Edwards on 27 October 2012
12 Feb 2013 CH01 Director's details changed for Ms Linda Butler on 27 October 2012
12 Feb 2013 CH03 Secretary's details changed for Ms Linda Butler on 27 October 2012
09 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
30 Aug 2012 CERTNM Company name changed ropeweld LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AD01 Registered office address changed from 3 Abbey Drive West Grimsby DN32 0HH on 24 February 2012
07 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
13 Oct 2011 AP03 Appointment of Ms Linda Butler as a secretary
13 Oct 2011 TM02 Termination of appointment of Julie Swannick as a secretary
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 5