R & S Manufacturing Ltd was registered on 23 January 2006. The organisation has 2 directors listed as Sugarbread, Roy, Sugarbread, Samuel Nicholas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUGARBREAD, Roy | 23 January 2006 | - | 1 |
SUGARBREAD, Samuel Nicholas | 23 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
PSC01 - N/A | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 21 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2018 | |
AA - Annual Accounts | 26 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
AA01 - Change of accounting reference date | 26 May 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AA01 - Change of accounting reference date | 29 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AA01 - Change of accounting reference date | 30 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AA01 - Change of accounting reference date | 11 October 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 01 February 2008 | |
363a - Annual Return | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2006 | |
225 - Change of Accounting Reference Date | 11 April 2006 | |
RESOLUTIONS - N/A | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
CERTNM - Change of name certificate | 27 January 2006 | |
NEWINC - New incorporation documents | 23 January 2006 |