RCP CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Notification of Lauren Yvonne Potter as a person with significant control on 2025-02-19 |
28/02/2528 February 2025 | Change of details for Mr Thomas James Potter as a person with significant control on 2025-02-19 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with updates |
08/10/248 October 2024 | Change of details for Mr Thomas James Potter as a person with significant control on 2024-04-08 |
25/04/2425 April 2024 | Purchase of own shares. |
11/04/2411 April 2024 | Cancellation of shares. Statement of capital on 2024-04-08 |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Cessation of Russell Mark Potter as a person with significant control on 2024-04-08 |
09/04/249 April 2024 | Termination of appointment of Russell Mark Potter as a director on 2024-04-08 |
09/04/249 April 2024 | Appointment of Mrs Lauren Yvonne Potter as a director on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES POTTER / 11/10/2017 |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES POTTER / 11/10/2017 |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | ARTICLES OF ASSOCIATION |
18/02/1418 February 2014 | VARYING SHARE RIGHTS AND NAMES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POTTER / 05/04/2013 |
21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WINSLADE |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK POTTER / 01/09/2011 |
13/10/1113 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
14/04/1114 April 2011 | VARYING SHARE RIGHTS AND NAMES |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/10/108 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
07/10/107 October 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH POTTER |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POTTER / 17/08/2010 |
07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POTTER |
07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 1 MANOR PARADE HATFIELD GARDEN VILLAGE HATFIELD HERTS AL10 9JS |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK POTTER / 04/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WINSLADE / 04/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POTTER / 04/10/2009 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | NEW DIRECTOR APPOINTED |
08/01/088 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0718 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/10/0524 October 2005 | VARYING SHARE RIGHTS AND NAMES |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | SECRETARY RESIGNED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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