R & C CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Notification of Richard James Knowles as a person with significant control on 2016-04-06 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL SIMPSON |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
19/10/1519 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
19/12/1419 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES KNOWLES / 31/10/2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL SIMPSON / 31/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES KNOWLES / 02/11/2010 |
02/11/102 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL SIMPSON / 02/11/2010 |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANN SIMPSON / 02/11/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Registered office address changed from , 18 Bon Accord Crescent, Aberdeen, AB11 6XY on 2010-06-29 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY |
29/12/0929 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES KNOWLES / 13/06/2008 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/11/0629 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/10/0518 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0416 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | SECRETARY RESIGNED |
06/08/046 August 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
16/03/0416 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0412 March 2004 | COMPANY NAME CHANGED WORLDWOODEN LIMITED CERTIFICATE ISSUED ON 12/03/04 |
12/03/0412 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | |
15/10/0315 October 2003 | 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