- Company Overview for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- Filing history for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- People for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- More for R & J BUSINESS SOLUTIONS LIMITED (07766904)
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) |
---|---|---|---|
09 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
06 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Fursland Cottage Tapmoor Road Moorlinch Somerset TA7 9BZ England to Fursland Cottage Tapmoor Road Moorlinch Somerset TA7 9BZ on 26 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Keens Farm Keens Lane Othery Bridgwater Somerset TA7 0PU to Fursland Cottage Tapmoor Road Moorlinch Somerset TA7 9BZ on 26 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr Robert David Pyke on 20 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mrs Jemma Anne Pyke on 20 September 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mrs Jemma Anne Pyke on 11 April 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Mr Robert David Pyke on 11 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Robert David Pyke on 11 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mrs Jemma Anne Pyke on 11 April 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from 20 Henley Rise Shepton Mallet BA4 4AW England on 25 April 2014 | |
28 Nov 2013 | AAMD | Amended accounts made up to 30 September 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
01 Feb 2013 | AP01 | Appointment of Mrs Jemma Anne Pyke as a director | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Robert Pyke on 1 January 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Jemma Pyke as a director |