RCR CONSTRUCTION LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JAYNE OSEN / 01/12/2013

View Document

04/03/144 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/01/1321 January 2013 COMPANY NAME CHANGED GILBERFORCE LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS HAYLEY JAYNE OSEN

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR STEWART LAURENCE CASS

View Document

02/01/132 January 2013 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