Advanced company searchLink opens in new window

R & L INTERIORS (COMMERCIAL) LIMITED

Company number 07572250

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
28 May 2024 AP01 Appointment of Mr Neville Taylor as a director on 28 May 2024
28 May 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 28 May 2024
28 May 2024 TM01 Termination of appointment of Ricky Paul Roblin as a director on 28 May 2024
28 May 2024 PSC07 Cessation of Ricky Roblin as a person with significant control on 28 May 2024
28 May 2024 AD01 Registered office address changed from 15 Cave Street Cwmdu Swansea Abertawe SA5 8JY Wales to Office 10, 21 Hill Street Hill Street Haverfordwest SA61 1QQ on 28 May 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Dec 2023 AA01 Previous accounting period extended from 30 March 2023 to 29 September 2023
15 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
03 Aug 2020 PSC07 Cessation of Lee Roblin as a person with significant control on 27 July 2020
03 Aug 2020 TM01 Termination of appointment of Lee Roblin as a director on 27 July 2020
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
10 Mar 2019 CH01 Director's details changed for Mr Ricky Roblin on 10 March 2019
10 Mar 2019 AD01 Registered office address changed from 150 Neath Road Swansea SA1 2BD to 15 Cave Street Cwmdu Swansea Abertawe SA5 8JY on 10 March 2019
10 Mar 2019 PSC04 Change of details for Mr Ricky Roblin as a person with significant control on 10 March 2019
10 Mar 2019 CH01 Director's details changed for Mr Lee Roblin on 10 March 2019
10 Mar 2019 PSC04 Change of details for Mr Lee Roblin as a person with significant control on 10 March 2019
10 Mar 2019 CH01 Director's details changed for Mr Ricky Roblin on 10 March 2019
13 Feb 2019 PSC01 Notification of Ricky Roblin as a person with significant control on 1 April 2018