Advanced company searchLink opens in new window

R&R VEHICLE & PLANT HIRE LIMITED

Company number 11576274

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jan 2024 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 May 2022 PSC04 Change of details for Mr Richard Mark Slater as a person with significant control on 26 April 2022
03 May 2022 PSC04 Change of details for Mr Andrew Richmond as a person with significant control on 26 April 2022
03 May 2022 CH01 Director's details changed for Mr Andrew Richmond on 26 April 2022
03 May 2022 CH01 Director's details changed for Mr Richard Mark Slater on 26 April 2022
28 Apr 2022 AD01 Registered office address changed from Suite 2 3 Orford Court Leigh WN7 3XJ England to 2nd Floor Lloyd House Orford Court Greenfold Way Leigh Wigan WN7 3XJ on 28 April 2022
17 Jan 2022 AD01 Registered office address changed from 3 Suite 2 3 Orford Court Leigh WN7 3XJ England to Suite 2 3 Orford Court Leigh WN7 3XJ on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from 33 Water Lane Ashton on Ribble Preston PR2 2NL England to 3 Suite 2 3 Orford Court Leigh WN7 3XJ on 17 January 2022
19 Nov 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted