RHODES JOINERY & BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mr Brett Rhodes as a person with significant control on 2024-05-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/12/2317 December 2023 Termination of appointment of Peter Rhodes as a director on 2023-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040054840002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 95 CALDERCROFT ELLAND HX5 9AY ENGLAND

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 2 THE WHEATSHEAF 4 ELLAND ROAD RPPONDEN WEST YORKSHIRE HX5 9HG UNITED KINGDOM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED RHODES JOINERY LTD CERTIFICATE ISSUED ON 29/01/19

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040054840001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY AKROYD

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/O GREG AKROYD 14A NORTON CLOSE HALIFAX WEST YORKSHIRE HX2 7RD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENTLY

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR PETER RHODES

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED JEER RUBBER ROOFING & GUTTER LINING SPECIALISTS LTD CERTIFICATE ISSUED ON 30/01/15

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GREGORY THOMAS AKROYD / 01/01/2014

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 DIRECTOR APPOINTED MR BRETT RHODES

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED CLUB SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR RICHARD BENTLY

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR KARL JOWETT

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN BUCHAN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MELLOR

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 267 ROCHDALE ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8JG

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DERER MELLOR / 01/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BRIAN BUCHAN / 01/06/2010

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 23 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8AG

View Document

11/02/0311 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 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