About

Registered Number: 06459144
Date of Incorporation: 21/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Hawthorn Cottage Ketton Road, Empingham, Oakham, LE15 8QD,

 

Founded in 2007, R & R Mills Contractors Ltd are based in Oakham, it's status at Companies House is "Active". We don't currently know the number of employees at R & R Mills Contractors Ltd. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
RESOLUTIONS - N/A 05 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 December 2017
MR01 - N/A 09 November 2017
MR01 - N/A 03 November 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 01 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

Debenture 09 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.