R A & H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Notification of R a & H Holdings Limited as a person with significant control on 2021-12-16

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

15/11/2215 November 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

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Cessation of Alexander James Gray as a person with significant control on 2021-12-16

View Document

22/12/2122 December 2021 Termination of appointment of Alexander James Gray as a director on 2021-12-16

View Document

22/12/2122 December 2021 Termination of appointment of Christopher Toynbee as a director on 2021-12-16

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CESSATION OF NICHOLAS TAUBMAN REDMAYNE AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR OLIVER GWYN HUGHES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER TOYNBEE

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOYNBEE / 29/11/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JASON JOHN HARVEY

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HARRIS / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES ARNOLD / 18/10/2018

View Document

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

View Accounts

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDMAYNE

View Document

11/04/1811 April 2018 07/03/18 STATEMENT OF CAPITAL GBP 4.35

View Document

11/04/1811 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 6.02

View Document

19/01/1719 January 2017 ALTER ARTICLES 21/12/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES GRAY

View Document

03/06/163 June 2016 SUB-DIVISION 28/04/16

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARRIS / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAUBMAN REDMAYNE / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 22/04/10 STATEMENT OF CAPITAL GBP 6

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED NICHOLAS TAUBMAN REDMAYNE

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES ARNOLD

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED NICOLAS JOHN HARRIS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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