R H C HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Resolutions |
31/03/2531 March 2025 | Appointment of Mrs Bridget Anna Crawford as a director on 2025-03-31 |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Mr Robert Jonathan Crawford as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Notification of Bridget Anna Crawford as a person with significant control on 2025-03-31 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Change of details for Mr Robert Jonathan Crawford as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
04/10/174 October 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/10/1618 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY CRAWFORD / 26/09/2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN CRAWFORD / 31/08/2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN CRAWFORD / 15/11/2011 |
13/12/1113 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/10/0927 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN CRAWFORD / 15/10/2009 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/11/049 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
06/11/036 November 2003 | SECRETARY RESIGNED |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
06/11/036 November 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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