Advanced company searchLink opens in new window

R3R LIMITED

Company number 06455899

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 Feb 2012 CH01 Director's details changed for John Timothy David Crees on 6 February 2012
30 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for John Crees on 6 September 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for John Crees on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Alistair James Lee on 1 October 2009
15 Jan 2010 CH04 Secretary's details changed for Auker Hutton Limited on 1 October 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 18/12/08; full list of members
04 Feb 2009 288c Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
03 Oct 2008 287 Registered office changed on 03/10/2008 from mls business centre century place lamberts road tunbridge wells kent TN2 3EH
03 Oct 2008 288c Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2008 288b Appointment terminated secretary john crees
21 Apr 2008 288a Secretary appointed auker hutton LIMITED
19 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2008 88(2) Ad 18/03/08\gbp si 250@1=250\gbp ic 750/1000\
19 Mar 2008 88(2) Ad 18/03/08\gbp si 749@1=749\gbp ic 1/750\
19 Mar 2008 225 Curr ext from 31/12/2008 to 31/03/2009
19 Mar 2008 287 Registered office changed on 19/03/2008 from 10 birling park avenue tunbridge wells TN2 5LQ
18 Mar 2008 MEM/ARTS Memorandum and Articles of Association