R&C DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

14/02/2514 February 2025 Appointment of Mr William Dunell as a director on 2025-02-13

View Document

13/02/2513 February 2025 Notification of R&C Management Holdings Limited as a person with significant control on 2025-01-03

View Document

10/02/2510 February 2025 Cessation of Philip Dunell as a person with significant control on 2025-01-03

View Document

10/02/2510 February 2025 Cessation of Nicholas Stephen Croom as a person with significant control on 2025-01-03

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

02/01/252 January 2025 Director's details changed for Mr Philip Dunell on 2023-12-20

View Document

02/01/252 January 2025 Secretary's details changed for Mr Philip Dunell on 2023-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Philip Dunell on 2023-12-15

View Document

20/12/2420 December 2024 Change of details for Philip Dunell as a person with significant control on 2023-12-15

View Document

20/12/2420 December 2024 Director's details changed for Philip Dunell on 2023-12-15

View Document

07/10/247 October 2024 Registered office address changed from Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT England to Suite 1, the Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB on 2024-10-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Change of details for Philip Dunell as a person with significant control on 2023-09-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Change of details for Mr Nicholas Stephen Croom as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Registered office address changed from Units 1 & 2, Centurion Centre Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX to Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT on 2023-09-05

View Document

15/06/2315 June 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

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 03/03/2017

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 09/12/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 19 MILLS WAY CENTRE BOSCOMBE DOWN BUSINESS PARK AMESBURY WILTSHIRE SP4 7RX

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/11/1318 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

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNELL / 29/01/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DUNELL / 29/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RATTUE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ALBANY HOUSE, 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RATTUE / 01/04/2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information