RPH BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | APPOINTMENT TERMINATED, SECRETARY NEWTOWN SECRETARIAT LTD |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHARON HARDING / 03/08/2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER PETER HARDING / 03/08/2020 |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER HARDING / 03/08/2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HARDING |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PETER HARDING |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/09/1620 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/07/166 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/03/1614 March 2016 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
01/07/151 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER HARDING / 02/08/2012 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER HARDING / 03/06/2010 |
21/06/1021 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
21/06/1021 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LTD / 03/06/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARDING / 07/01/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/06/076 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/06/0513 June 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company