R.H.M. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 037959070005 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 037959070004 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 037959070006 in full

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/04/257 April 2025 Satisfaction of charge 037959070001 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 037959070003 in full

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-05

View Document

11/07/2411 July 2024 Satisfaction of charge 037959070007 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 037959070002 in full

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/05/226 May 2022 Registration of charge 037959070007, created on 2022-05-06

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-04-05

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MIDDLETON / 30/06/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM MAER BRIDGE MAER LANE BUDE CORNWALL EX23 8NQ ENGLAND

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLETON / 30/06/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 30/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MIDDLETON

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037959070006

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037959070002

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037959070003

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037959070004

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037959070005

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 08/01/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 52 ECTON LANE SYWELL NORTHAMPTON NN6 0BA

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 08/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MIDDLETON / 08/01/2016

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 29/01/2014

View Document

30/06/1430 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 29/01/2014

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037959070001

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS HELEN ELIZABETH MIDDLETON

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 41 SORREL CLOSE WOOTTON FIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 6EY ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O 41 SORREL CLOSE PO BOX WOOTTON 41 SORREL CLOSE WOOTTON FIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 6EY ENGLAND

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 23/01/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 23/01/2013

View Document

09/07/139 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM RYLEAT RYDON MILL HOLSWORTHY DEVON EX22 7HU UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/07/1216 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1216 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SAIL ADDRESS CREATED

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 25/06/2012

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 03/10/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 5A CHURCH HILL RAVENSTHORPE NORTHAMPTONSHIRE NN6 8EP UNITED KINGDOM

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 03/10/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 03/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 03/06/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MIDDLETON / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MIDDLETON / 01/06/2010

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 10 MULBERRY CLOSE THE AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN5 7AW

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 S366A DISP HOLDING AGM 14/01/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 9 PAGNELL COURT WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6EF

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/12/026 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 3 LITTLE GREEVE WAY WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6DZ

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 37 BROOKLAND ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4SN

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 37 BROOKLAND ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4SN

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 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