RCP ENGINEERING AND ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

22/05/2522 May 2025 Cessation of Terence Roland Seymour as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Lorraine Joan Green as a person with significant control on 2025-05-22

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Terence Roland Seymour as a director on 2024-11-11

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

12/04/2412 April 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

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

View Accounts

22/03/2422 March 2024 Cessation of David Anthony Hefferland as a person with significant control on 2024-03-22

View Document

18/03/2418 March 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Cancellation of shares. Statement of capital on 2024-02-12

View Document

15/02/2415 February 2024 Cessation of Derek John Eastall as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Notification of David Anthony Hefferland as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Change of details for Mr Terence Roland Seymour as a person with significant control on 2024-01-12

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Derek John Eastall as a director on 2022-06-27

View Document

30/11/2230 November 2022 Termination of appointment of David Anthony Hefferland as a director on 2022-06-27

View Document

30/11/2230 November 2022 Termination of appointment of Derek John Eastall as a secretary on 2022-06-27

View Document

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HEFFERLAND / 27/02/2019

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK JOHN EASTALL / 27/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EASTALL / 30/10/2017

View Document

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

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS LORRAINE JOAN GREEN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN EASTALL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ROLAND SEYMOUR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROLAND SEYMOUR / 21/09/2016

View Document

01/09/161 September 2016 08/06/16 STATEMENT OF CAPITAL GBP 109.00

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR DAVID ANTHONY HEFFERLAND

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 22/09/15 STATEMENT OF CAPITAL GBP 79

View Document

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

View Accounts

23/11/1523 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 84

View Document

04/08/154 August 2015 23/06/15 STATEMENT OF CAPITAL GBP 75

View Document

20/07/1520 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 75

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED TERENCE ROLAND SEYMOUR

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED KEITH MARTIN ROGERS

View Document

08/07/158 July 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR DEREK JOHN EASTALL

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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