R & C HARPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-03-29

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB ENGLAND

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS SHIELA HARPER

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 24 EXCHANGE STREET RETFORD DN22 6DT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARPER / 26/10/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 202 WEST RETFORD HALL RECTORY ROAD RETFORD NOTTS DN22 7AY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O R E GRAY 12 EXCHANGE STREET RETFORD NOTTS DN22 6BL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARPER / 01/10/2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM CHANCERY COURT 34 WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES UNITED KINGDOM

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 12 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6BL

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARPER / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY REBECCA BEALBY

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: THE OLD COACH HOUSE 2 MARKET PLACE RETFORD NOTTINGHAMSHIRE DN22 6DR

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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