R L P DRY LINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-06-05 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with updates |
08/04/248 April 2024 | Change of details for Mrs Katy Piesley as a person with significant control on 2024-04-05 |
08/04/248 April 2024 | Director's details changed for Mr Richard Liam Piesley on 2023-05-04 |
08/04/248 April 2024 | Change of details for Mrs Katy Piesley as a person with significant control on 2023-04-21 |
08/04/248 April 2024 | Change of details for Mr Richard Liam Piesley as a person with significant control on 2023-04-21 |
08/04/248 April 2024 | Director's details changed for Mrs Katy Piesley on 2024-04-05 |
08/04/248 April 2024 | Change of details for Mr Richard Liam Piesley as a person with significant control on 2023-05-04 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-29 |
16/09/2216 September 2022 | Director's details changed for Mrs Katy Piesley on 2022-07-27 |
16/09/2216 September 2022 | Director's details changed for Mr Richard Liam Piesley on 2022-07-27 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
20/01/2120 January 2021 | 29/04/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
23/01/2023 January 2020 | 29/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
14/12/1814 December 2018 | 29/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LIAM PIESLEY / 01/03/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY PIESLEY |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
24/04/1824 April 2018 | 29/04/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY PIESLEY / 25/04/2017 |
04/04/184 April 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 2 |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LIAM PIESLEY / 25/04/2017 |
24/01/1824 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 20/ HOPEWELL BUS CENT 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
23/01/1723 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | DIRECTOR APPOINTED MRS KATY PIESLEY |
23/05/1623 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 22/11/2015 |
22/09/1522 September 2015 | 30/04/15 TOTAL EXEMPTION FULL |
12/05/1512 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 09/02/2015 |
22/12/1422 December 2014 | 30/04/14 TOTAL EXEMPTION FULL |
04/06/144 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 15/03/2013 |
30/04/1230 April 2012 | DIRECTOR APPOINTED RICHARD LIAM PIESLEY |
21/04/1221 April 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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