R H CARPENTERS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Satisfaction of charge 049262950003 in full |
09/12/249 December 2024 | Satisfaction of charge 049262950001 in full |
09/12/249 December 2024 | Satisfaction of charge 049262950002 in full |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Director's details changed for Mrs Joanne Elizabeth Herbert on 2023-10-16 |
16/10/2316 October 2023 | Change of details for Mrs Joanne Elizabeth Herbert as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HERBERT |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD HERBERT / 07/10/2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT / 25/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049262950003 |
01/06/131 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049262950002 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049262950001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
17/07/1217 July 2012 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH HERBERT |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY JOYCE HERBERT |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT / 15/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/10/045 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
27/08/0427 August 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | COMPANY NAME CHANGED STYLEALERT LIMITED CERTIFICATE ISSUED ON 26/08/04 |
20/08/0420 August 2004 | DIRECTOR RESIGNED |
20/08/0420 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/01/0416 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | DIRECTOR RESIGNED |
09/01/049 January 2004 | SECRETARY RESIGNED |
08/10/038 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