RLH ARCHITECTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from 16 Main Street Fishguard SA65 9HJ Wales to 1 & 2 Merlins Court Winch Lane Haverfordwest Pembrokeshire SA61 1SB on 2023-06-19

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 COMPANY NAME CHANGED RLH ARCHITECTURAL DESIGN SOLUTIONS LTD CERTIFICATE ISSUED ON 29/04/19

View Document

26/04/1926 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/05/182 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12 WEST STREET FISHGUARD DYFED SA65 9AR

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070888710002

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070888710001

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS HOWELL / 03/10/2016

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA KAY HOWELL / 03/10/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 04/01/2016

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAYLE GODDARD / 04/12/2015

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA KAY HOWELL / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS HOWELL / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT COX / 04/12/2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS HOWELL / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT COX / 08/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA KAY HOWELL / 08/07/2014

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/02/1311 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 150

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR NICHOLAS VINCENT COX

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 10 WEST STREET FISHGUARD PEMBROKESHIRE SA65 9AE WALES

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS HOWELL / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA KAY HOWELL / 10/12/2009

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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