RAP CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
04/06/154 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALEY / 18/10/2013

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/05/128 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/05/1111 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALEY / 01/03/2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ROLFE JACKSON

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM MAPLE HOUSE, 118 HIGH STREET PURLEY SURREY CR8 2AD

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/06/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 APPOINTMENTS 30/04/03

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03

View Document

20/05/0320 May 2003 � NC 1000/50000 30/04/

View Document

20/05/0320 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document


More Company Information