R J R INSPECTION LTD
Status | ACTIVE |
Company No. | 08900556 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Mar 2015
Action Date: 04 Sep 2014
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2014-09-04
Documents
Some Companies
37 HOLLINGTON ROAD,WOLVERHAMPTON,WV1 2DR
Number: | 08735892 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 PHILLIMORE ROAD,BIRMINGHAM,B8 1PR
Number: | 11636396 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 HILLSIDE GARDENS,ENGLAND, LONDON,HA8 8HD
Number: | 11340958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL
Number: | 11049178 |
Status: | ACTIVE |
Category: | Private Limited Company |