RHCI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-02-28

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Registered office address changed from 16 City Business Centre Hyde Street Winchester SO23 7TA England to Unit 12 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 2023-08-21

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-02-28

View Document

25/09/2125 September 2021 Registered office address changed from 76, Chichester Enterprise Center Terminus Road Chichester PO19 8TX England to 16 City Business Centre Hyde Street Winchester SO23 7TA on 2021-09-25

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Accounts

11/05/2011 May 2020 COMPANY NAME CHANGED WILLIAM BOWER HOLDINGS LTD. CERTIFICATE ISSUED ON 11/05/20

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWER

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM UNIT 29, CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER PO19 8TX ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK WEST ASSET MGMT LTD

View Document

09/05/209 May 2020 CESSATION OF WILLIAM BURGESS BOWER AS A PSC

View Document

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

View Accounts

20/04/1920 April 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BURGESS BOWER / 20/04/2019

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 61 MANOR FIELDS HORSHAM RH13 6SA UNITED KINGDOM

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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