R C L IRRIGATION LTD

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Director's details changed for Mr Matthew Alexander Corby on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Bernard Vincent Powls as a person with significant control on 2016-08-23

View Document

13/02/2513 February 2025 Change of details for Mrs Phillipa Jane Corby as a person with significant control on 2016-04-06

View Document

13/02/2513 February 2025 Director's details changed for Mrs Phillipa Jane Corby on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Bernard Vincent Powls on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Bernard Vincent Powls as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

13/02/2513 February 2025 Change of details for Mrs Phillipa Jane Corby as a person with significant control on 2025-02-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mrs Phillipa Jane Corby as a director on 2023-02-06

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Appointment of Mr Matthew Alexander Corby as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCENT POWLS / 01/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR BERNARD VINCENT POWLS / 01/09/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA JANE CORBY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 27 MARSHALL AVENUE SHIPSTON ON STOUR CV36 4HN

View Document

09/05/179 May 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED BESTPRICE TRADING LTD CERTIFICATE ISSUED ON 10/06/14

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1220 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/12/1115 December 2011 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

14/09/1114 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information