RYNIK CARPENTRY AND BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 09/01/249 January 2024 | Change of details for Mr Ryan Harries as a person with significant control on 2023-12-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 07/01/237 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 06/01/236 January 2023 | Change of details for Mr Nicholas Etheridge as a person with significant control on 2022-12-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 19/11/2119 November 2021 | Change of details for Mr Ryan Harries as a person with significant control on 2021-11-18 |
| 19/11/2119 November 2021 | Director's details changed for Mr Ryan Harries on 2021-11-18 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM YARD 2 THE WILLOWS WORKS THE WILLOWS ABERCANAID INDUSTRIAL ESTATE MERTHYR TYDFIL CF48 1YF WALES |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/05/1831 May 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 100 |
| 10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/10/1714 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ETHERIDGE / 17/01/2017 |
| 18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HARRIES / 17/01/2017 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM UNIT 7 SILVERLINE BUILDINGS GOATMILL ROAD MERTHYR TYDFIL CF48 3TD |
| 04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 2 ELGIN COURT HEOLGERRIG MERTHYR TYDFIL CF48 2RR |
| 09/01/159 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/01/1415 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/02/1325 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 35 BEACON HEIGHTS MERTHYR TYDFIL CF48 1NL UNITED KINGDOM |
| 25/09/1225 September 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
| 25/01/1225 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HARRIES / 05/01/2012 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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