R.G. CONTRACTS (HAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 SUB-DIVISION 14/07/16

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 SHARES SUBDIVIDED 14/07/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 2 BERTRAM ROAD KINGSTON UPON THAMES SURREY KT2 5LA UNITED KINGDOM

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GALLAGHER / 03/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL GALLAGHER / 03/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GALLAGHER / 22/10/2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 163 NORBITON HALL BIRKENHEAD AVENUE KINGSTON UPON THAMES SURREY KT2 6RU

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL GALLAGHER / 22/10/2010

View Document

03/12/093 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GALLAGHER / 11/09/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GALLAGHER / 20/08/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FLAT A, 5 MINERVA ROAD KINGSTON UPON THAMES SURREY KT1 2QA UNITED KINGDOM

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL GALLAGHER / 20/08/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL TAYLOR / 20/08/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 2 BERTRAM ROAD KINGSTON SURREY KT2 5LA

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GALLAGHER / 24/09/2008

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL TAYLOR / 24/09/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 6A PARK ROAD HAMPTON HILL MIDDLESEX TW12 1HB

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/01/06

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: TRING HOUSE, 77 - 81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED R.G. CONTRACTS LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

12/09/0512 September 2005 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