RGL CONSTRUCTION CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Change of details for Mr Nigel Adlington as a person with significant control on 2023-11-06

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

09/11/239 November 2023 Appointment of Mr Jordan Luke Walker as a director on 2023-11-06

View Document

19/10/2319 October 2023 Termination of appointment of Sarah Jane Adlington as a director on 2023-10-02

View Document

19/10/2319 October 2023 Registered office address changed from Windsor House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mrs Sarah Jane Adlington on 2023-10-02

View Document

19/10/2319 October 2023 Director's details changed for Mr Nigel Adlington on 2023-10-02

View Document

19/10/2319 October 2023 Director's details changed for Mr Nigel Adlington on 2023-10-11

View Document

19/10/2319 October 2023 Change of details for Mr Nigel Adlington as a person with significant control on 2023-10-02

View Document

19/10/2319 October 2023 Change of details for Mrs Sarah Jane Adlington as a person with significant control on 2023-10-11

View Document

19/10/2319 October 2023 Change of details for Mrs Sarah Jane Adlington as a person with significant control on 2023-10-02

View Document

19/10/2319 October 2023 Change of details for Mr Nigel Adlington as a person with significant control on 2023-10-11

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Change of details for Mr Nigel Adlington as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Nigel Adlington on 2023-05-05

View Document

04/05/234 May 2023 Previous accounting period extended from 2022-11-30 to 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mrs Sarah Jane Adlington as a director on 2023-03-27

View Document

03/05/233 May 2023 Notification of Sarah Adlington as a person with significant control on 2023-03-27

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Arundel House, Ackhurst Business Park Foxhole Road Chorley PR7 1NY England to Windsor House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 2023-03-23

View Document

31/01/2331 January 2023 Termination of appointment of Sarah Jane Adlington as a director on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

08/12/228 December 2022 Appointment of Mrs Sarah Jane Adlington as a director on 2022-12-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL ADLINGTON / 10/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ADLINGTON / 10/03/2021

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM CRESCENT HOUSE SANDY LANE LEYLAND PR25 2EB ENGLAND

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information