R AND P COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Secretary's details changed for Dr Paul Berry on 2024-07-05

View Document

16/07/2416 July 2024 Change of details for Renee Berry as a person with significant control on 2024-07-05

View Document

15/07/2415 July 2024 Director's details changed for Dr Paul Stanley Berry on 2024-07-05

View Document

15/07/2415 July 2024 Change of details for Renee Berry as a person with significant control on 2024-07-05

View Document

15/07/2415 July 2024 Change of details for Dr Paul Stanley Berry as a person with significant control on 2024-07-05

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Renee Berry on 2024-07-05

View Document

15/07/2415 July 2024 Director's details changed for Renee Berry on 2024-07-05

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

13/07/2313 July 2023 Secretary's details changed for Dr Paul Stanley Berry on 2023-07-01

View Document

13/07/2313 July 2023 Change of details for Dr Paul Berry as a person with significant control on 2023-07-01

View Document

13/07/2313 July 2023 Director's details changed for Dr Paul Berry on 2023-07-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Registered office address changed from Highfield the Street Barnby Beccles Suffolk NR34 7QB United Kingdom to 15 Grange Road Beccles NR34 9NR on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

09/09/179 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RENEE BERRY / 01/10/2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/07/165 July 2016 CHANGE PERSON AS SECRETARY

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM HIGHFIELDS THE STREET, BARNBY BECCLES SUFFOLK NR34 7QB

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RENEE BERRY / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RENEE BERRY / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STANLEY BERRY / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STANLEY BERRY / 01/07/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE BERRY / 08/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STANLEY BERRY / 08/07/2010

View Document

02/08/102 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 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