R H R CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPart of the property or undertaking has been released from charge 057766230008

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

22/04/2422 April 2024 Register(s) moved to registered inspection location 45 Lemon Street Truro Cornwall TR1 2NS

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Part of the property or undertaking has been released from charge 057766230008

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057766230008

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDS

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR ROBERT DAVID RICHARDS

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057766230006

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057766230008

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057766230007

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY RICHARDS / 18/05/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057766230006

View Document

09/05/169 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: C/O WALKER MOYLE 3 CHAPEL STREET REDRUTH CORNWALL TR15 2BY ENGLAND

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SAIL ADDRESS CREATED

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY RICHARDS / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY RICHARDS / 01/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 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