R P P AGENCIES LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PRUNIER / 01/01/2015

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
5 FULMARDS CLOSE
WILMSLOW
CHESHIRE
SK9 2EB
ENGLAND

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PARK FARM COTTAGE NORTHAMPTON ROAD WESTON ON THE GREEN OXFORDSHIRE OX25 3QH

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY EMMA PRUNIER

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PRUNIER / 22/03/2010

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL PRUNIER

View Document

18/04/0818 April 2008 SECRETARY APPOINTED EMMA PRUNIER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED FUNKY INTERIORS LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 NEW CENTURY HOUSE CENTRE 21 BRIDGE LANE, WOOLSTON WARRINGTON WA1 4AW

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED THE WOOL RUG COMPANY LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 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