About

Registered Number: 02576025
Date of Incorporation: 23/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Old Officers Mess, 18 Main Road Biggin Hill, Westerham Kent, TN16 3EB

 

R & S Builders Ltd was established in 1991, it's status is listed as "Active". R & S Builders Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 20 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 01 March 2004
AAMD - Amended Accounts 17 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
225 - Change of Accounting Reference Date 12 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 23 January 1998
AA - Annual Accounts 14 January 1998
AA - Annual Accounts 07 February 1997
363s - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 03 June 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 01 February 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 09 August 1994
395 - Particulars of a mortgage or charge 28 March 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 12 January 1994
AA - Annual Accounts 12 January 1994
RESOLUTIONS - N/A 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
123 - Notice of increase in nominal capital 10 June 1993
395 - Particulars of a mortgage or charge 25 May 1993
363b - Annual Return 26 March 1993
AA - Annual Accounts 25 November 1992
395 - Particulars of a mortgage or charge 17 September 1992
363b - Annual Return 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
288 - N/A 25 March 1991
288 - N/A 31 January 1991
NEWINC - New incorporation documents 23 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 1996 Fully Satisfied

N/A

Legal mortgage 22 February 1996 Fully Satisfied

N/A

Legal mortgage 23 March 1994 Fully Satisfied

N/A

Mortgage debenture 12 May 1993 Fully Satisfied

N/A

Legal mortgage 10 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.