RCR FLOORING PRODUCTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registration of charge 028153140007, created on 2023-06-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/03/2315 March 2023 Change of details for Mr Philipp Clemens Haindl as a person with significant control on 2023-03-15

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

25/01/2225 January 2022 Satisfaction of charge 028153140003 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 028153140004 in full

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / RCR INDUSTRIAL FLOORING SARL / 10/12/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR LEE FRANK BROCKWAY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028153140006

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028153140005

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED PERMABAN LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PIETRO BORTOLUZZI

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMILIO ESTEBAN FUERTES

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028153140004

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JONATHAN MARK TARRANT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY ARNOLD

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028153140003

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 AUDITOR'S RESIGNATION

View Document

21/06/1121 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1127 April 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

27/04/1127 April 2011 ADOPT ARTICLES 18/04/2011

View Document

27/04/1127 April 2011 SHARES SUBDIVIDED 18/04/2011

View Document

27/04/1127 April 2011 SUB-DIVISION 18/04/11

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED EMILIO ESTEBAN FUERTES

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/05/1021 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR ANDREW LEONARD KEEN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN SPURRELL

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED PERMABAN PRODUCTS LTD. CERTIFICATE ISSUED ON 11/01/02

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/05/9516 May 1995 AUDITOR'S RESIGNATION

View Document

24/04/9524 April 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

09/05/949 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: THE OLD FORGE, HARBERTON, TOTNES, DEVON TQ9 7SJ

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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