R J R INSPECTION LTD

49 Cromwell Road, Cleethorpes, DN35 0AU, Lincolnshire, England
StatusACTIVE
Company No.08900556
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

R J R INSPECTION LTD is an active private limited company with number 08900556. It was incorporated 10 years, 3 months, 11 days ago, on 18 February 2014. The company address is 49 Cromwell Road, Cleethorpes, DN35 0AU, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-27

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-18

Psc name: Mr Robert John Rockhill

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Robert John Rockhill

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Rockhill

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgia Rae Rockhill

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Mrs Georgia Rae Rockhill

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Mr Robert John Rockhill

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Georgia Rae Rockhill

Change date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: 18 Hunsley Crescent Grimsby DN32 8PX England

New address: 49 Cromwell Road Cleethorpes Lincolnshire DN35 0AU

Change date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgia Rae Sharpe

Change date: 2016-09-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-01

Psc name: Miss Georgia Rae Sharpe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Georgia Rae Sharpe

Change date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Robert John Rockhill

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Miss Georgia Rae Sharpe

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Rockhill

Change date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: 18 Hunsley Crescent Grimsby DN32 8PX

Change date: 2017-11-01

Old address: 5 Taylors Court, Wendover Rise Cleethorpes DN35 8TZ England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: 17 Princes Road Cleethorpes DN35 8AW England

New address: 5 Taylors Court, Wendover Rise Cleethorpes DN35 8TZ

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgia Rae Sharpe

Change date: 2016-12-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Robert John Rockhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgia Rae Sharpe

Change date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Robert John Rockhill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: 191 New Barns Avenue Manchester M21 7DG England

Change date: 2016-05-12

New address: 17 Princes Road Cleethorpes DN35 8AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-08

Officer name: Robert John Rockhill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgia Rae Sharpe

Appointment date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 191 New Barns Avenue Manchester M21 7DG

Change date: 2015-05-08

Old address: 14 Hamont Road Grimsby DN32 8JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2014-09-04

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERYTHING CLEARANCES LTD

37 HOLLINGTON ROAD,WOLVERHAMPTON,WV1 2DR

Number:08735892
Status:ACTIVE
Category:Private Limited Company

GW RAWLINSON & CO LIMITED

20 KENTON AVENUE,SUNBURY-ON-THAMES,TW16 5AR

Number:09624358
Status:ACTIVE
Category:Private Limited Company

MAESTRO MUSIC AND ENTERTAINMENT LIMITED

FLAT 2 ALLOA COURT,,LONDON,N14 7PE

Number:10912479
Status:ACTIVE
Category:Private Limited Company

PHILLI CSP LTD

18 PHILLIMORE ROAD,BIRMINGHAM,B8 1PR

Number:11636396
Status:ACTIVE
Category:Private Limited Company

SAJFAR INVESTMENTS LTD

110 HILLSIDE GARDENS,ENGLAND, LONDON,HA8 8HD

Number:11340958
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD WINES LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:11049178
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