R P 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 |
|---|---|
| 06/11/256 November 2025 New | Application to strike the company off the register |
| 06/10/256 October 2025 New | Registered office address changed to PO Box 4385, 07131030 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-06 |
| 06/10/256 October 2025 New | |
| 06/10/256 October 2025 New | |
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 11/06/2511 June 2025 | Termination of appointment of Richard Michael Mcdaniel as a director on 2025-06-11 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/07/2029 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 05/07/195 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
| 14/07/1714 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 03/12/153 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
| 17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 25/11/1425 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
| 04/07/144 July 2014 | DIRECTOR APPOINTED MR RICHARD MICHAEL MCDANIEL |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PARR / 01/11/2013 |
| 30/08/1330 August 2013 | 30/08/13 STATEMENT OF CAPITAL GBP 100 |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 05/02/135 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/02/123 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/02/119 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 08/02/108 February 2010 | COMPANY NAME CHANGED MANDEVILLE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/02/10 |
| 08/02/108 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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