R.R. TRANSPORT LIMITED

Venayr Goonearl Venayr Goonearl, Redruth, TR16 5EB, Cornwall, England
StatusACTIVE
Company No.02584166
CategoryPrivate Limited Company
Incorporated20 Feb 1991
Age33 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

R.R. TRANSPORT LIMITED is an active private limited company with number 02584166. It was incorporated 33 years, 3 months, 21 days ago, on 20 February 1991. The company address is Venayr Goonearl Venayr Goonearl, Redruth, TR16 5EB, Cornwall, England.



Company Fillings

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Inez Green

Appointment date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-31

Charge number: 025841660006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025841660007

Charge creation date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-31

Charge number: 025841660005

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Mr Simon Leslie Harland

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Kathryn Mary Bailey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-01

Charge number: 025841660004

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-01

Psc name: Mgb (Cornwall) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Mark Gordon Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Kathryn Mary Bailey

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Capital : 600,000 GBP

Date: 2023-08-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-01

Capital : 540,000 GBP

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/08/23

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-01

Capital : 600,000 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-01

Capital : 60,000 GBP

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/23

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leslie Harland

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Kathryn Mary Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathryn Mary Bailey

Change date: 2023-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mrs Kathryn Mary Bailey

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gordon Bailey

Change date: 2023-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-21

Officer name: Mr Mark Gordon Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-21

Officer name: Mrs Kathryn Mary Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-21

Officer name: Mr Mark Gordon Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-21

Officer name: Mrs Kathryn Mary Bailey

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Daniel Wills

Change date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Daniel Wills

Appointment date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: Venayr Goonearl Scorrier Redruth Cornwall TR16 5EB

Old address: Peat House Newham Truro Cornwall TR1 2DP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2004

Action Date: 04 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: stanley way cardrew redruth cornwall england TR15 1SP

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/01/04

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BLUE BONSAI LLP

71-75 SHELTON STREET, COVENT GARDEN,LONDON,WC2H 9JQ

Number:OC416769
Status:ACTIVE
Category:Limited Liability Partnership

ICAN (NI) LTD

BRANCH REGISTRATION,,

Number:FC032163
Status:ACTIVE
Category:Other company type

JM GROUP OF COMPANIES LTD

3 PARK ROAD,TEDDINGTON,TW11 0AP

Number:11614596
Status:ACTIVE
Category:Private Limited Company

MOUNT VIEW DANCE SCHOOL LTD

39 MORETON END LANE,HARPENDEN,AL5 2HA

Number:04540416
Status:ACTIVE
Category:Private Limited Company

SWANSEA BOOKKEEPING SERVICES LTD

9 HEOL Y FELIN,NEATH,SA11 5TB

Number:11457885
Status:ACTIVE
Category:Private Limited Company

THE FUTURE GROUP YORK LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:08057690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source