RCP (ROOFING & CLADDING PROJECTS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with updates |
31/01/2531 January 2025 | Certificate of change of name |
19/11/2419 November 2024 | Registration of charge 043715480005, created on 2024-11-18 |
15/11/2415 November 2024 | Unaudited abridged accounts made up to 2023-12-30 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
06/08/246 August 2024 | Satisfaction of charge 043715480003 in full |
03/07/243 July 2024 | Notification of Building Projects Group Limited as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Cessation of H. B. Projects Limited as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Notification of Mark John Davies as a person with significant control on 2024-06-04 |
24/05/2424 May 2024 | Accounts for a small company made up to 2022-12-31 |
23/04/2423 April 2024 | Satisfaction of charge 043715480004 in full |
06/03/246 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
26/02/2426 February 2024 | Current accounting period shortened from 2023-02-27 to 2022-12-31 |
22/02/2422 February 2024 | Termination of appointment of Ed Beck as a director on 2023-11-29 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
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 |
23/11/2323 November 2023 | Termination of appointment of Darren John Hamer as a secretary on 2023-11-09 |
23/11/2323 November 2023 | Termination of appointment of Paul Waugh as a director on 2023-11-09 |
09/05/239 May 2023 | Registration of charge 043715480004, created on 2023-05-05 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Satisfaction of charge 1 in full |
11/02/2211 February 2022 | Registration of charge 043715480003, created on 2022-02-08 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
08/02/228 February 2022 | Registration of charge 043715480002, created on 2022-02-08 |
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 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
09/09/199 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
07/08/187 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
23/06/1823 June 2018 | SECRETARY APPOINTED MR DARREN JOHN HAMER |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. B. PROJECTS LIMITED |
15/06/1815 June 2018 | CESSATION OF CHRISTOPHER ANDREW CLARKE AS A PSC |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR ED BECK |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR MARK DAVIES |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR PAUL WAUGH |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, SECRETARY CAROL WATKINSON |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN HAMER |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
21/07/1721 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/08/1631 August 2016 | ADOPT ARTICLES 11/08/2016 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
01/04/161 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR MICHAEL BRYAN CLARK |
25/02/1325 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/04/1023 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 01/12/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANNE WATKINSON / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CLARKE / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 19/11/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 56 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW |
13/02/0813 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/05/0625 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/068 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/03/041 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
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 |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | COMPANY NAME CHANGED HBMS CLAGGDING LIMITED CERTIFICATE ISSUED ON 19/02/02 |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RCP (ROOFING & CLADDING PROJECTS) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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