R C CONSTRUCTION SW LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewRegistered office address changed from 40 Place Parc St Columb Minor Newquay TR7 3HY England to Richard J Smith & Co, 53 Fore Street Ivybridge Devon PL21 9AE on 2025-08-12

View Document

12/08/2512 August 2025 NewStatement of affairs

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Change of details for Mr Andrew Roy Taylor as a person with significant control on 2020-11-19

View Document

30/06/2330 June 2023 Notification of Julie Taylor as a person with significant control on 2020-11-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

01/11/191 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087809340002

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087809340001

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 22 CROWN CRESCENT ST. NEWLYN EAST NEWQUAY TR8 5NQ ENGLAND

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROY TAYLOR

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ECCLES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM GABLE END TREGUSTICK NEWQUAY CORNWALL TR8 4AR

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY TAYLOR / 01/04/2014

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 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