R P T JOINERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

07/12/217 December 2021 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1JQ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2021-12-07

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THADY GOONAN / 02/08/2017

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1020 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 26

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE PHILOMENA GOONAN / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE PHILOMENA GOONAN / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THADY GOONAN / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THADY PATRICK GOONAN / 01/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 GBP NC 1000/2000 26/01/2009

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 26/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 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