Advanced company searchLink opens in new window

R&R CONTRACTS-RENOVATION & REFURBISHMENT SPECIALISTS LIMITED

Company number 12794304

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
10 Jun 2024 PSC01 Notification of Bryan Kenneth Johnson as a person with significant control on 12 October 2023
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Oct 2023 AD01 Registered office address changed from Unit 1 Hampton Hill Farm Diddington Lane Bickenhill Solihull B92 0FE England to Unit 1 Hampton Hill Farm Diddington Lane Hampton in Arden Solihull B92 0FE on 12 October 2023
28 Sep 2023 AD01 Registered office address changed from Suite 3 , Unit 3 Mercury Business Park Amber Close Tamworth B77 4RP England to Unit 1 Hampton Hill Farm Diddington Lane Bickenhill Solihull B92 0FE on 28 September 2023
27 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
10 May 2023 TM01 Termination of appointment of Iain Potter as a director on 27 April 2023
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2022 PSC01 Notification of Paul Shirley as a person with significant control on 29 June 2022
23 Jun 2022 TM01 Termination of appointment of Bryan Kenneth Johnson as a director on 22 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC07 Cessation of Bryan Kenneth Johnson as a person with significant control on 22 June 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Jul 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
08 Mar 2021 CH01 Director's details changed for Mr Iain Potter on 5 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AP01 Appointment of Mr Iain Potter as a director on 24 February 2021
08 Feb 2021 AD01 Registered office address changed from Unit 4 Mercury Business Park Suite 3 Amber Close Tamworth B77 4RP England to Suite 3 , Unit 3 Mercury Business Park Amber Close Tamworth B77 4RP on 8 February 2021
16 Nov 2020 TM01 Termination of appointment of Iain Potter as a director on 11 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Ian Potter on 11 November 2020
16 Nov 2020 AP01 Appointment of Mr Ian Potter as a director on 11 November 2020
16 Nov 2020 AP01 Appointment of Mr Paul Robert Shirley as a director on 11 November 2020
29 Oct 2020 AD01 Registered office address changed from 113 Gleneagles Road Birmingham B26 2JG England to Unit 4 Mercury Business Park Suite 3 Amber Close Tamworth B77 4RP on 29 October 2020
29 Oct 2020 AD01 Registered office address changed from Office 3 Mercury Building Amber Park Tamworth B77 4RP England to 113 Gleneagles Road Birmingham B26 2JG on 29 October 2020