C. G. RHODES & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/02/2526 February 2025 Director's details changed for Mr George Rhodes on 2025-02-18

View Document

23/07/2423 July 2024 Register(s) moved to registered inspection location C/O Duncan and Toplis 14 London Road Newark Notts NG24 1TW

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/10/231 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Change of details for Mr Cyril George Rhodes as a person with significant control on 2022-06-06

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GEORGE RHODES

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE RHODES / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW THOMAS RHODES

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA RHODES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/06/1415 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA RHODES

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR GEORGE RHODES

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/06/1210 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/06/1111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL GEORGE RHODES / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAMELA BETTY RHODES / 01/06/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS; AMEND

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS; AMEND

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 £ IC 800/440 29/04/99 £ SR 360@1=360

View Document

16/05/9916 May 1999 P O S £360 29/04/99

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/07/903 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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