About

Registered Number: 05437344
Date of Incorporation: 27/04/2005 (19 years ago)
Company Status: Active
Registered Address: Hilltop The Street, Long Stratton, Norwich, NR15 2AH,

 

R & M Paving Services Ltd was registered on 27 April 2005. There are 4 directors listed for R & M Paving Services Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTER, Julian 01 December 2008 - 1
BANCROFT, Mark Norman 27 April 2005 01 December 2008 1
BANCROFT, Susan Colleen 27 April 2005 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CUTTER, Richard 01 December 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 26 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 22 December 2006
363a - Annual Return 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.