R & C ENFORCEMENT SERVICES LTD

21 Malvern Park, Herne Bay, CT6 6LW, Kent, England
StatusACTIVE
Company No.09583347
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

R & C ENFORCEMENT SERVICES LTD is an active private limited company with number 09583347. It was incorporated 9 years, 1 month, 23 days ago, on 11 May 2015. The company address is 21 Malvern Park, Herne Bay, CT6 6LW, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark John Roberts

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Limara Curtis

Termination date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Limara Curtis

Termination date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Limara Curtis

Cessation date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark John Roberts

Appointment date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Roberts

Appointment date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark John Roberts

Notification date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Limara Curtis

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Roberts

Termination date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark John Roberts

Termination date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: 11 Mickleburgh Hill Herne Bay CT6 6AA England

New address: 21 Malvern Park Herne Bay Kent CT6 6LW

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G HEALTHCARE LIMITED

48 PARK LEA,HUDDERSFIELD,HD2 1QH

Number:09841570
Status:ACTIVE
Category:Private Limited Company

CLIFTON LANDSCAPES (NORTH WEST) LIMITED

1 WESTON VIEW,RUNCORN,WA7 4XR

Number:07128298
Status:ACTIVE
Category:Private Limited Company

GIOVI R LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11008565
Status:ACTIVE
Category:Private Limited Company

INNSWORTH TECHNOLOGY PARK LIMITED

INNSWORTH LANE,GLOUCESTERSHIRE,GL3 1DL

Number:01621849
Status:ACTIVE
Category:Private Limited Company

MI LITE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11004524
Status:ACTIVE
Category:Private Limited Company

THE FOOTWEAR BOUTIQUE LTD

BLACK TRUFFLE,LONDON,E8 4QJ

Number:11255429
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