R RHODES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 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

29/03/2429 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM NO 6 NURSERY FOLD ALLITHWAITE ROAD GRANGE OVER SANDS LA11 7LB

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN RHODES / 23/03/2015

View Document

07/11/147 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/04/1329 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN RHODES / 15/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED CRESTALYNX LTD CERTIFICATE ISSUED ON 15/03/02

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/03/021 March 2002 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