RELICPRIDE BUILDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr William Joseph Coyle on 2021-12-10

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK COYLE / 14/01/2014

View Document

22/01/1422 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

06/01/126 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK COYLE / 01/12/2011

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COYLE / 01/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GERARD MCGEE / 01/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COYLE / 01/12/2011

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/09/119 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 600

View Document

08/08/118 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COYLE / 08/12/2010

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COYLE / 08/12/2010

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CLARE HOUSE MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7LU

View Document

31/03/1031 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/03/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/03/975 March 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 S366A DISP HOLDING AGM 18/12/96

View Document

05/03/975 March 1997 S252 DISP LAYING ACC 18/12/96

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 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