R L PLANT & AGRI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mr David Rhodri Lewis as a person with significant control on 2023-02-27

View Document

03/04/233 April 2023 Director's details changed for Mr David Rhodri Lewis on 2023-02-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Cessation of Mary Louise Lewis as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Mary Louise Lewis as a director on 2023-03-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODRI LEWIS / 01/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RHODRI LEWIS / 01/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY LOUISE LEWIS / 01/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE LEWIS / 01/02/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY LOUISE LEWIS / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE LEWIS / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODRI LEWIS / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RHODRI LEWIS / 23/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM TY MAWR FERWIG CARDIGAN DYFED SA43 1PZ

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHODRI LEWIS / 04/10/2013

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE LEWIS / 04/10/2013

View Document

14/11/1414 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM PARC Y LLYN FERWIG CARDIGAN CEREDIGION SA43 1QA WALES

View Document

15/02/1315 February 2013 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