R P METALWORK LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mrs Mary Margaret Smith on 2021-12-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET SMITH / 19/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GERALD SMITH / 21/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET SMITH / 21/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GERALD SMITH / 21/01/2018

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS MARY MARGARET SMITH

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SACHSE

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALLEN CHAPMAN

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GERALD SMITH / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES WILLIAM SACHSE / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN EDWIN CHAPMAN / 31/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: UNIT 5 BARKHAM GRANGE BARKHAM STREET BARKHAM WOKINGHAM BERKSHIRE RG40 4PJ

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 25 HAWKINS WAY WOKINGHAM BERKSHIRE RG40 1UW

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/02/049 February 2004 £ NC 1000/15000 27/01/04

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE OLD BARN DRIFFIELD CIRENCESTER GLOUCS GL7 5PY

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information