R G C (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-05-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES REYNOLDS / 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED TRACEY REYNOLDS

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
34 FALSGRAVE ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 5AU

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 34 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/09/152 September 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

15/07/1515 July 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 SECRETARY APPOINTED TRACEY REYNOLDS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY KERRY EDWARDS

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REYNOLDS / 31/01/2015

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM CHESTERFIELD HOUSE 133 VICTORIA ROAD DISS NORFOLK IP22 4JN ENGLAND

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
CHESTERFIELD HOUSE 133 VICTORIA ROAD
DISS
NORFOLK
IP22 4JN
ENGLAND

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REYNOLDS / 04/10/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KERRY THOMAS EDWARDS / 04/10/2013

View Document

12/04/1312 April 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REYNOLDS / 04/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY THOMAS EDWARDS / 04/10/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM GROVE FARM 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM AXIS 15, AXIS COURT, MALLARD WAY RIVERSIDE BUSINESS PK, SWANSEA VALE, SWANSEA SA7 0AJ

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REYNOLDS / 13/10/2007

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

08/12/068 December 2006 COMPANY NAME CHANGED GOWER OILFIELD CONSULTING LIMITE D CERTIFICATE ISSUED ON 08/12/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 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