R W HUMPHRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUMPHRIES / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HUMPHRIES / 01/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DISPENSE HOLDING AGM'S 05/12/07

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: MONKTON COMBE GARAGE WARMINSTER ROAD MONKTON COMBE BATH AVON BA2 7HY

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: UNIT 3 ASHMANS YARD LOCKSBROOK ROAD BATH,BA1 3DZ

View Document

26/02/9326 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/01/9317 January 1993 AUDITOR'S RESIGNATION

View Document

17/01/9317 January 1993 £ NC 1000/1000000 06/01/93

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

01/06/921 June 1992 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