R & R MAINTENANCE SERVICES (WORCESTER) LIMITED

14 14 The Woodlands 14 14 The Woodlands, Upton Upon Severn, WR8 0PQ, Worcestershire, England
StatusACTIVE
Company No.07880920
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

R & R MAINTENANCE SERVICES (WORCESTER) LIMITED is an active private limited company with number 07880920. It was incorporated 12 years, 6 months, 27 days ago, on 14 December 2011. The company address is 14 14 The Woodlands 14 14 The Woodlands, Upton Upon Severn, WR8 0PQ, Worcestershire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: 14 the Woodlands Ryall Upton upon Severn Worcestershire WR8 0OQ

New address: 14 14 the Woodlands Ryall Upton upon Severn Worcestershire WR8 0PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Raymond Edward Miles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

Old address: 14 the Woodlands, Ryall Upton-upon-Severn Worcester WR8 0PQ

New address: 14 the Woodlands Ryall Upton upon Severn Worcestershire WR80 0OQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Woodlands Strensham Road Worcester WR8 0QA

New address: 14 the Woodlands, Ryall Upton-upon-Severn Worcester WR8 0PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Miles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN XPLOSION LTD

22 MIDWAY ROAD,LEICESTER,LE5 5TP

Number:07737449
Status:ACTIVE
Category:Private Limited Company

INDUSTRY PERSPECTIVES LIMITED

MILNWOOD,HORSHAM,RH12 2BT

Number:10133985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCAL CONVENIENCE (MIDLANDS) LIMITED

46 BROCKWORTH ROAD,DRUIDS HEATH,B14 5YS

Number:09770548
Status:ACTIVE
Category:Private Limited Company

SPINDLE CORE CONSULTING LTD

155 BARCOMBE AVENUE,LONDON,SW2 3BQ

Number:08551467
Status:LIQUIDATION
Category:Private Limited Company

TEMPEST RESTORATION LTD

19 KING STREET,NORFOLK,PE30 1HB

Number:03559516
Status:ACTIVE
Category:Private Limited Company

THE GA GA PRINT HOUSE LIMITED

14 ORANGE STREET,UPPINGHAM,LE15 9SQ

Number:06237604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source