RP MORAN CRANE REPAIRS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2023-12-18 |
| 15/01/2415 January 2024 | Resolutions |
| 15/01/2415 January 2024 | Resolutions |
| 15/01/2415 January 2024 | Memorandum and Articles of Association |
| 15/01/2415 January 2024 | Resolutions |
| 15/01/2415 January 2024 | Resolutions |
| 21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-19 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT 12A PROTHERO WORKS BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NT ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | ADOPT ARTICLES 20/12/2018 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/11/188 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 88.00 |
| 08/11/188 November 2018 | SUB-DIVISION 31/10/18 |
| 08/11/188 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 12 |
| 07/11/187 November 2018 | SUB DIV 31/10/2018 |
| 02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 56 KINGS ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5AF |
| 02/11/182 November 2018 | DIRECTOR APPOINTED MR DAVID MORAN |
| 01/11/181 November 2018 | CESSATION OF RICHARD PAIGE MORAN AS A PSC |
| 01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WILCOX |
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MR MARTIN WILCOX |
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MR DANIEL WILCOX |
| 15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAIGE MORAN |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
| 14/09/1614 September 2016 | 14/06/16 STATEMENT OF CAPITAL GBP 26 |
| 18/05/1618 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/06/1127 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/05/1011 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAIGE MORAN / 21/03/2010 |
| 24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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