R K CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE KIERNAN / 30/07/2012 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
09/09/139 September 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 13 NIGHTINGALE CLOSE LONDON E4 6ND UNITED KINGDOM |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/10/1211 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/12/116 December 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/10/1021 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY MICHAEL KIERNAN / 01/10/2009 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 369 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5JW |
14/10/0914 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 236 FORE STREET EDMONTON LONDON N18 2QD |
22/10/0722 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | NEW SECRETARY APPOINTED |
21/09/0621 September 2006 | DIRECTOR RESIGNED |
21/09/0621 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 2 HOWARTH COURT, CLAYS LANE STRATFORD LONDON E15 2EL |
21/09/0621 September 2006 | SECRETARY RESIGNED |
21/09/0621 September 2006 | DIRECTOR RESIGNED |
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