R P L CONSTRUCTION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAmended total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS England to Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Indigo Secretaries Limited as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX England to Rpl Construction Ltd Unit 5D Riverway Newport Isle of Wight PO30 5UX on 2025-02-10

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Termination of appointment of Nicholas John Lamb as a director on 2022-01-10

View Document

21/01/2221 January 2022 Cessation of Nicholas John Lamb as a person with significant control on 2022-01-10

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Appointment of Mrs Samara Regina Lamb as a director on 2021-10-12

View Document

28/10/2128 October 2021 Notification of Samara Lamb as a person with significant control on 2021-10-12

View Document

30/07/2130 July 2021 Registered office address changed from 2a Windsor Street Luton Beds LU1 3UB to 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Nicholas John Lamb on 2021-07-30

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WORTH

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PUGH

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PUGH / 30/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMB / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMB / 25/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY PENELOPE LILLEY

View Document

14/10/1914 October 2019 CESSATION OF PENELOPE JANE LILLEY AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF ROBIN PATRICK LILLEY AS A PSC

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR NEIL ALAN WORTH

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR COLIN PUGH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LILLEY

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN LILLEY

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN LAMB

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE LILLEY / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK LILLEY / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LILLEY / 03/06/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE LILLEY / 03/06/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE LILLEY / 03/06/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 3 KENSWORTH GATE 200 -204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 £ NC 600/1000 17/03/0

View Document

22/04/0522 April 2005 NC INC ALREADY ADJUSTED 17/03/05

View Document

16/03/0516 March 2005 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