RRRRR LIMITED
Status | ACTIVE |
Company No. | 09135409 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RRRRR LIMITED is an active private limited company with number 09135409. It was incorporated 9 years, 10 months, 23 days ago, on 17 July 2014. The company address is 11 Diddenham Court Lambwood Hill 11 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Old address: 44 Cotswold Way Tilehurst Reading RG31 6SJ
Change date: 2023-12-05
New address: 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG71JQ
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John West
Termination date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Louise West
Termination date: 2023-02-02
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Rachel Vickery
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Termination secretary company with name termination date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Arthur Carpenter
Termination date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Neil Vickery
Appointment date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Appoint person secretary company with name date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-24
Officer name: Mr John Arthur Carpenter
Documents
Capital allotment shares
Date: 10 Mar 2015
Action Date: 25 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-25
Capital : 4 GBP
Documents
Some Companies
UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4LF
Number: | 08846298 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 10835290 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11476205 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KINGSWAY,HARROGATE,HG1 5NQ
Number: | 08941229 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMADE CONSERVATORIES AND WINDOWS (SHENSTONE) LTD
C/O FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL
Number: | 06706730 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
67 CONSTANCE ROAD,TWICKENHAM,TW2 7HX
Number: | 11433117 |
Status: | ACTIVE |
Category: | Private Limited Company |