R H R CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Part of the property or undertaking has been released from charge 057766230008 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
22/04/2422 April 2024 | Register(s) moved to registered inspection location 45 Lemon Street Truro Cornwall TR1 2NS |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Part of the property or undertaking has been released from charge 057766230008 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
21/11/1921 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057766230008 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDS |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR ROBERT DAVID RICHARDS |
10/10/1810 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
10/10/1810 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057766230006 |
10/10/1810 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057766230008 |
24/08/1824 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057766230007 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
17/10/1717 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY RICHARDS / 18/05/2016 |
27/09/1627 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057766230006 |
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 |
09/05/169 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
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 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | SAIL ADDRESS CHANGED FROM: C/O WALKER MOYLE 3 CHAPEL STREET REDRUTH CORNWALL TR15 2BY ENGLAND |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
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 |
17/04/1217 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
16/04/1216 April 2012 | SAIL ADDRESS CREATED |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/04/1117 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY RICHARDS / 01/10/2009 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY RICHARDS / 01/10/2009 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/07/0711 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/06/075 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0723 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/068 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
27/04/0627 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R H R CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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