RAPIER PAINTWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Director's details changed for Mr Robert Neil Anthony Tarr on 2024-07-08

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Clive Stanton White as a director on 2021-10-26

View Document

30/11/2130 November 2021 Appointment of Mr Robert Neil Anthony Tarr as a director on 2021-10-18

View Document

30/11/2130 November 2021 Termination of appointment of Deborah Ann White as a director on 2021-10-20

View Document

30/11/2130 November 2021 Registered office address changed from 3 Marydene Drive Hull HU6 7TB England to Unit 1 Little George Street Hull HU8 7AJ on 2021-11-30

View Document

28/10/2128 October 2021 Appointment of Mrs Deborah Ann White as a director on 2021-10-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STANTON WHITE / 24/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 82 WHARNCLIFFE STREET HULL EAST YORKSHIRE HU5 3NA

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH WHITE

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STANTON WHITE / 08/02/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 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