RCP BUSINESS SERVICES LTD

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE POTTS

View Document

16/08/1516 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED OXFORD BOOKKEEPERS LTD
CERTIFICATE ISSUED ON 16/08/15

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

07/06/117 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED OXFORD BOOK-KEEPERS LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MULLINEUX

View Document

07/06/107 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MS LOUISE CLAIRE MARIE POTTS

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM MILL VIEW EYNSHAM ROAD CASSINGTON WITNEY OXFORDSHIRE OX29 4DB

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE THOMSON

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR RAYMOND DAVID POTTS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MRS CATHERINE ANN POTTS

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS CATHERINE ANN POTTS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 MILL VIEW EYNSHAM ROAD CASSINGTON OXFORDSHIRE OX8 1DB

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: G OFFICE CHANGED 03/05/02 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/04/0224 April 2002 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