About

Registered Number: 05853621
Date of Incorporation: 21/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Market House, Church Street, Harleston, Norfolk, IP20 9BB

 

R & S Builders (Southwold) Ltd was established in 2006. The current directors of this organisation are listed as Barry-faires, Adam Guy, Faires, Robin George, Ladd, Simon Patrick at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY-FAIRES, Adam Guy 01 December 2011 - 1
FAIRES, Robin George 21 June 2006 - 1
LADD, Simon Patrick 21 June 2006 28 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 20 December 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 03 July 2007
225 - Change of Accounting Reference Date 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.