R C L IRRIGATION LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Micro company accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Director's details changed for Mr Matthew Alexander Corby on 2025-02-13 |
13/02/2513 February 2025 | Change of details for Mr Bernard Vincent Powls as a person with significant control on 2016-08-23 |
13/02/2513 February 2025 | Change of details for Mrs Phillipa Jane Corby as a person with significant control on 2016-04-06 |
13/02/2513 February 2025 | Director's details changed for Mrs Phillipa Jane Corby on 2025-02-13 |
13/02/2513 February 2025 | Director's details changed for Mr Bernard Vincent Powls on 2025-02-13 |
13/02/2513 February 2025 | Change of details for Mr Bernard Vincent Powls as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
13/02/2513 February 2025 | Change of details for Mrs Phillipa Jane Corby as a person with significant control on 2025-02-13 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/02/2426 February 2024 | Micro company accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/09/235 September 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Appointment of Mrs Phillipa Jane Corby as a director on 2023-02-06 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
03/02/233 February 2023 | Appointment of Mr Matthew Alexander Corby as a director on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
04/05/224 May 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
13/06/1913 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
29/03/1829 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCENT POWLS / 01/09/2017 |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BERNARD VINCENT POWLS / 01/09/2017 |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA JANE CORBY |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 27 MARSHALL AVENUE SHIPSTON ON STOUR CV36 4HN |
09/05/179 May 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/09/1510 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/09/1418 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
10/06/1410 June 2014 | COMPANY NAME CHANGED BESTPRICE TRADING LTD CERTIFICATE ISSUED ON 10/06/14 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/09/1317 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/09/1220 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/12/1115 December 2011 | CURREXT FROM 31/08/2011 TO 31/01/2012 |
14/09/1114 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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