R J C CONTRACT CARPENTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 29/10/2429 October 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 18/12/2318 December 2023 | Change of details for Mr Jeffrey Fallick as a person with significant control on 2023-12-15 |
| 15/12/2315 December 2023 | Change of details for Mr Jeffrey Fallick as a person with significant control on 2023-12-15 |
| 15/12/2315 December 2023 | Registered office address changed from 41 Westleigh Way Westleigh Way Plymouth Devon PL9 7FW England to 38 Mount Wise Crescent Plymouth PL1 4GQ on 2023-12-15 |
| 15/12/2315 December 2023 | Director's details changed for Mr Jeffrey Fallick on 2023-12-15 |
| 15/12/2315 December 2023 | Director's details changed for Mr Jeffrey Fallick on 2023-12-15 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-23 with updates |
| 17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY FALLICK / 16/06/2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FALLICK / 01/06/2019 |
| 25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY FALLICK / 01/06/2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 76 ENDEAVOUR COURT PLYMOUTH DEVON PL1 5AX ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY FALLICK |
| 20/10/1620 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
| 27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 183 PEMBROKE STREET PLYMOUTH PL1 4JY UNITED KINGDOM |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 23/06/1523 June 2015 | 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