RCP (ROOFING & CLADDING PROJECTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

19/11/2419 November 2024 Registration of charge 043715480005, created on 2024-11-18

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

06/08/246 August 2024 Satisfaction of charge 043715480003 in full

View Document

03/07/243 July 2024 Notification of Building Projects Group Limited as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Cessation of H. B. Projects Limited as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Notification of Mark John Davies as a person with significant control on 2024-06-04

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2022-12-31

View Document

23/04/2423 April 2024 Satisfaction of charge 043715480004 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/02/2426 February 2024 Current accounting period shortened from 2023-02-27 to 2022-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Ed Beck as a director on 2023-11-29

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

27/11/2327 November 2023 Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 16 Challenge Way Bradford BD4 8NW on 2023-11-27

View Document

23/11/2323 November 2023 Termination of appointment of Darren John Hamer as a secretary on 2023-11-09

View Document

23/11/2323 November 2023 Termination of appointment of Paul Waugh as a director on 2023-11-09

View Document

09/05/239 May 2023 Registration of charge 043715480004, created on 2023-05-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

14/02/2214 February 2022 Satisfaction of charge 1 in full

View Document

11/02/2211 February 2022 Registration of charge 043715480003, created on 2022-02-08

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

08/02/228 February 2022 Registration of charge 043715480002, created on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2022-02-08

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR DARREN JOHN HAMER

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. B. PROJECTS LIMITED

View Document

15/06/1815 June 2018 CESSATION OF CHRISTOPHER ANDREW CLARKE AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ED BECK

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MARK DAVIES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PAUL WAUGH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY CAROL WATKINSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HAMER

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 ADOPT ARTICLES 11/08/2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

01/04/161 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR MICHAEL BRYAN CLARK

View Document

25/02/1325 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANNE WATKINSON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CLARKE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 19/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 56 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: BARRETT HOUSE CUTLER HEIGHTS LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9HU

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED HBMS CLAGGDING LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

11/02/0211 February 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