RJR TOURING LIMITED

38 Gomer Gardens, Teddington, TW11 9AT, England
StatusACTIVE
Company No.06569931
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

RJR TOURING LIMITED is an active private limited company with number 06569931. It was incorporated 16 years, 1 month, 16 days ago, on 18 April 2008. The company address is 38 Gomer Gardens, Teddington, TW11 9AT, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhydian James Roberts

Change date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhydian Roberts

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

New address: 38 Gomer Gardens Teddington TW11 9AT

Old address: 38 Gomer Garden Teddington TW11 9AT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhydian James Roberts

Change date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-09

Psc name: Mr Rhydian Roberts

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-25

Officer name: Rhydian James Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

New address: 38 Gomer Garden Teddington TW11 9AT

Old address: 15 st. James's Cottages Richmond TW9 1SL England

Change date: 2023-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhydian Roberts

Change date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

New address: 15 st. James's Cottages Richmond TW9 1SL

Change date: 2019-01-25

Old address: 2E Bridge Approach London NW1 8BD England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: 2E Bridge Approach London NW1 8BD

Old address: 2 Dedmere Road Marlow Buckinghamshire SL7 1PA England

Change date: 2016-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: 421a Finchley Road Hampstead London NW3 6HJ

New address: 2 Dedmere Road Marlow Buckinghamshire SL7 1PA

Change date: 2016-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brighten Jeffrey James Limited

Termination date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2011

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brighten Jeffrey James Limited

Change date: 2010-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Old address: First Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom

Change date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Rhydian James Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Rhydian James Roberts

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-18

Officer name: Brighten Jeffrey James Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY MAGNAY ESTATES LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:02818449
Status:ACTIVE
Category:Private Limited Company

LIVE ABROAD SERVICES LIMITED

24 LESTER GROVE,HIGH WYCOMBE,HP15 7HW

Number:11490845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NPF SAFETY SERVICES LIMITED

C/O TRITON ACCOUNTANCY SERVICES LTD AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN

Number:10358692
Status:ACTIVE
Category:Private Limited Company

POLYMED LIMITED

1 CLOS MENTER,CARDIFF,CF14 3AY

Number:01946437
Status:ACTIVE
Category:Private Limited Company

THE REFORM (LEEDS) LLP

12-14 MERRION STREET,LEEDS,LS1 6PQ

Number:OC363772
Status:ACTIVE
Category:Limited Liability Partnership

THOMAS TELFORD CORPACH MARINA LIMITED

AIRDS HOUSE,FORT WILLIAM,PH33 6BL

Number:SC503431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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