R & H PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

18/10/1718 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM CHEWTON FARM COTTAGE CHEWTON KEYNSHAM BRISTOL BS31 2SP

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LESLIE OLLIS / 01/01/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE OLLIS / 01/02/2014

View Document

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LESLIE OLLIS / 01/01/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 6 MANOR ROAD SALTFORD BRISTOL BS31 3DL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY HELEN OLLIS

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR RICHARD LESLIE OLLIS

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE OLLIS / 01/03/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN OLLIS

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MADELEINE OLLIS / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE OLLIS / 01/12/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 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