R & H STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England to Chilton House Charnham Lane Hungerford RG17 0EY on 2025-02-05

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from Unit 17 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS England to Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 2023-06-09

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MATTHEWS

View Document

20/02/1820 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/176 October 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ROGER CROWHURST

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CROWHURST

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CROWHURST / 27/10/2016

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CROWHURST / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MATTHEWS / 05/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/05/099 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0930 March 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 18 EQUITY TRADE CENTRE HOBLEY DRIVE SWINDON WILTSHIRE SN3 4NS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROL RANKIN

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED ROGER CROWHURST

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN PITT

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLYNNE PITT

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: UNIT 8 TRANSFER BRIDGE IND EST COUNTY ROAD SWINDON WILTSHIRE SN1 2HW

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 S252 DISP LAYING ACC 20/04/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 £ NC 100/50000 26/02/93

View Document

11/03/9311 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/93

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: 7 CASTLE STREET BRIDGEWATER SOMERSET TA6 3DT

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED ETCHWELL ERECTION LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 161187

View Document

20/11/8620 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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