Based in Leeds, R G Building Services (Leeds) Ltd was registered on 07 February 2005, it's status at Companies House is "Active". This company has 4 directors. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Katie Victoria | 30 April 2018 | - | 1 |
JONES, Mark John | 03 May 2016 | - | 1 |
GAY, Gail | 07 February 2005 | 03 May 2016 | 1 |
GAY, Robert James | 07 February 2005 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 20 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
AA - Annual Accounts | 10 August 2018 | |
AP01 - Appointment of director | 24 May 2018 | |
AD01 - Change of registered office address | 21 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 03 October 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AD01 - Change of registered office address | 30 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
CH03 - Change of particulars for secretary | 30 May 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 04 March 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
CC04 - Statement of companies objects | 19 April 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 November 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 11 February 2009 | |
363a - Annual Return | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
AA - Annual Accounts | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 07 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
NEWINC - New incorporation documents | 07 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Debenture | 03 August 2007 | Outstanding |
N/A |