- Company Overview for R S SALES (DONCASTER) LIMITED (08774354)
- Filing history for R S SALES (DONCASTER) LIMITED (08774354)
- People for R S SALES (DONCASTER) LIMITED (08774354)
- More for R S SALES (DONCASTER) LIMITED (08774354)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
13 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Jul 2022 | AD01 | Registered office address changed from Randall Park Way Retford Nottinghamshire DN22 7WF England to Bullhassocks Farm Pelfintax Westwoodside Doncaster DN9 2EL on 1 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Jack Rowe as a director on 7 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
12 Sep 2019 | AP01 | Appointment of Mrs Alison Rowe as a director on 1 September 2019 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 May 2018 | PSC07 | Cessation of Mark Hopkinson as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC01 | Notification of Michael Rowe as a person with significant control on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from The Point Granite Way Mountsorrel Loughborough LE12 7TZ to Randall Park Way Retford Nottinghamshire DN22 7WF on 23 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Mark Hopkinson as a director on 23 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Jack Rowe as a director on 23 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Michael Andrew Rowe as a director on 23 May 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |