RCU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Statement of capital on 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Gareth Alston Wilson as a director on 2024-08-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Richard Graham Whalley on 2024-02-26

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Sub-division of shares on 2023-04-28

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR JEREMY LAURENCE WHITE

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICK FLETCHER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/07/1826 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WHALLEY / 01/02/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICK FLETCHER / 01/01/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WHALLEY / 01/01/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BONIFACE / 01/01/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGGON / 01/01/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WHALLEY / 01/02/2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALSTON WILSON / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BONIFACE / 01/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGGON / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALSTON WILSON / 23/02/2015

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: BUCKINGHAM HOUSE GLOVERS COURT PRESTON LANCASHIRE PR1 3LS UNITED KINGDOM

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O C/O PM+M GREENBANK TECHNOLOGY PARK UNIT 3 TUSTIN COURT PORT WAY, ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YQ UNITED KINGDOM

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEE

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 2228

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 18

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 2542

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1325 June 2013 ADOPT ARTICLES 13/06/2013

View Document

25/06/1325 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 18.00

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR. MICK FLETCHER

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

13/06/1213 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICHARD GRAHAM WHALLEY

View Document

15/03/1215 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AITKEN

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR RICHARD ANDREW BONIFACE

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MERCER

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCAS

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON AITKEN

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PORTEOUS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHALLEY

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR DAVID CARTER

View Document

20/05/1020 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 6642

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS AITKEN / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MERCER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LUCAS / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALSTON WILSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM WHALLEY / 18/03/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRACIE

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED SIR WILLIAM GEORGE TAYLOR

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED PHILIP HUGGON

View Document

08/11/098 November 2009 DIRECTOR APPOINTED MARGARET ELIZABETH PORTEOUS

View Document

14/10/0914 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 200

View Document

14/10/0914 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 162

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCMICHAEL

View Document

09/07/099 July 2009 DIRECTOR APPOINTED GARETH ALSTON WILSON

View Document

09/07/099 July 2009 DIRECTOR APPOINTED RICHARD GRAHAM WHALLEY

View Document

09/07/099 July 2009 SECRETARY APPOINTED ANNE MERCER

View Document

09/07/099 July 2009 DIRECTOR APPOINTED PHILIP LUCAS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR COLETTE DUNN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM AITKEN

View Document

07/05/097 May 2009 GBP IC 6572/6522 17/04/09 GBP SR 50@1=50

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 17/04/09

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

29/04/0929 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0929 April 2009 ALTER ARTICLES 17/04/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED COLETTE DUNN

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 03/07/00

View Document

24/06/0824 June 2008 GBP NC 3000/4000 03/07/2000

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

06/06/086 June 2008 GBP IC 80/30 16/05/08 GBP SR 50@1=50

View Document

06/06/086 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATE, DIRECTOR CRAIG STUART EASTON LOGGED FORM

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG EASTON

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 4 ST ANDREWS PLACE BLACKBURN LANCS BB1 8AL

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 £ SR 106@1 30/10/02

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 AUTHORISE SHARE PER 11/09/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 25/02/99; CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 COMPANY NAME CHANGED THE RESPONSIVE COLLEGE UNIT LIMI TED CERTIFICATE ISSUED ON 04/02/99

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 25/02/95; 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 mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/03/932 March 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 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