R C CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Micro company accounts made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 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 |
02/02/152 February 2015 | Annual return made up to 17 January 2015 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 |
15/02/1415 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHDOWN / 17/01/2010 |
08/02/108 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN RACHAEL ASHDOWN / 17/01/2010 |
03/11/093 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
03/02/093 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
27/02/0827 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | LOCATION OF REGISTER OF MEMBERS |
26/02/0826 February 2008 | LOCATION OF DEBENTURE REGISTER |
25/02/0825 February 2008 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 2 CURCH CLOSE BRADFORD PEVERELL DORCHESTER DORSET DT2 9SA |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/10/0728 October 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
30/04/0730 April 2007 | VARYING SHARE RIGHTS AND NAMES |
30/04/0730 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0729 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
06/02/066 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | DIRECTOR RESIGNED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
17/01/0617 January 2006 | 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