R & L INTERIORS (COMMERCIAL) LIMITED
Company number 07572250
- Company Overview for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- Filing history for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- People for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- Charges for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- More for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2019 | CH01 | Director's details changed for Mr Ricky Roblin on 10 March 2019 | |
10 Mar 2019 | PSC04 | Change of details for Mr Lee Roblin as a person with significant control on 10 March 2019 | |
13 Feb 2019 | PSC01 | Notification of Ricky Roblin as a person with significant control on 1 April 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Ricky Roblin on 1 April 2018 | |
13 Feb 2019 | PSC04 | Change of details for Mr Lee Roblin as a person with significant control on 1 April 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr Lee Roblin on 1 April 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mr Lee Roblin as a person with significant control on 1 April 2018 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Lee Roblin on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Lee Roblin on 1 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Lee Roblin as a person with significant control on 1 October 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Lee Roblin as a person with significant control on 3 September 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
19 Jun 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | AD01 | Registered office address changed from 11 Heol Dyfed Gorseinon Swansea Abertawe SA4 4GF to 150 Neath Road Swansea SA1 2BD on 25 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
02 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
17 Aug 2015 | MR01 |
Registration of charge 075722500001, created on 14 August 2015
|
|
05 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |