RCP ENGINEERING AND ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-22 with updates |
22/05/2522 May 2025 | Cessation of Terence Roland Seymour as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Notification of Lorraine Joan Green as a person with significant control on 2025-05-22 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Termination of appointment of Terence Roland Seymour as a director on 2024-11-11 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with updates |
15/04/2415 April 2024 | Purchase of own shares. |
12/04/2412 April 2024 | Cancellation of shares. Statement of capital on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Cessation of David Anthony Hefferland as a person with significant control on 2024-03-22 |
18/03/2418 March 2024 | Purchase of own shares. |
18/03/2418 March 2024 | Cancellation of shares. Statement of capital on 2024-02-12 |
15/02/2415 February 2024 | Cessation of Derek John Eastall as a person with significant control on 2024-02-12 |
15/02/2415 February 2024 | Notification of David Anthony Hefferland as a person with significant control on 2024-02-12 |
15/02/2415 February 2024 | Change of details for Mr Terence Roland Seymour as a person with significant control on 2024-01-12 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Termination of appointment of Derek John Eastall as a director on 2022-06-27 |
30/11/2230 November 2022 | Termination of appointment of David Anthony Hefferland as a director on 2022-06-27 |
30/11/2230 November 2022 | Termination of appointment of Derek John Eastall as a secretary on 2022-06-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HEFFERLAND / 27/02/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DEREK JOHN EASTALL / 27/10/2017 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EASTALL / 30/10/2017 |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR APPOINTED MRS LORRAINE JOAN GREEN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN EASTALL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ROLAND SEYMOUR |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROLAND SEYMOUR / 21/09/2016 |
01/09/161 September 2016 | 08/06/16 STATEMENT OF CAPITAL GBP 109.00 |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR DAVID ANTHONY HEFFERLAND |
01/06/161 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
18/04/1618 April 2016 | 22/09/15 STATEMENT OF CAPITAL GBP 79 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 84 |
04/08/154 August 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 75 |
20/07/1520 July 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 75 |
15/07/1515 July 2015 | DIRECTOR APPOINTED TERENCE ROLAND SEYMOUR |
15/07/1515 July 2015 | DIRECTOR APPOINTED KEITH MARTIN ROGERS |
08/07/158 July 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
08/07/158 July 2015 | SECRETARY APPOINTED MR DEREK JOHN EASTALL |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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