R H BUILD LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

02/03/252 March 2025 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Current accounting period shortened from 2024-08-31 to 2024-04-30

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 2023-05-22

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN HANDLEY / 06/04/2016

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HANDLEY / 30/03/2016

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 COMPANY NAME CHANGED R H BUILDING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM LINDEN HOUSE WARREN ROAD CHELSFIELD ORPINGTON KENT BR6 6ER ENGLAND

View Document

19/09/1319 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HANDLEY / 01/08/2012

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/113 August 2011 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