RPR DAMP-PROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Director's details changed for Mr Raymond Michael Reynolds on 2021-07-18

View Document

26/07/2126 July 2021 Director's details changed for Mr Peter Lawrence Reynolds on 2021-07-19

View Document

26/07/2126 July 2021 Registered office address changed from 73 Cromer Street York YO30 6DL to The Outbuilding 29 Millfield Lane Nether Poppleton York YO26 6NE on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR PETER LAWRENCE REYNOLDS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MICHAEL REYNOLDS

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

28/02/1528 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR PETER REYNOLDS

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED REMEDIAL PROPERTY REPAIRS SERVICES LTD. CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED REMDIAL PROPERTY REPAIRS SERVICES LTD. CERTIFICATE ISSUED ON 12/02/14

View Document

06/02/146 February 2014 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