RNG CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 492 Manchester Road Stocksbridge Sheffield S36 2DU England to Step Business Park Wortley Road Deepcar Sheffield S36 2UH on 2025-09-02

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-05

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from 294 Balby Road Doncaster DN4 0QF England to 492 Manchester Road Stocksbridge Sheffield S36 2DU on 2022-01-10

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 28 VALLEY ROAD HACKENTHORPE SHEFFIELD S12 4LH ENGLAND

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

25/05/1925 May 2019 CESSATION OF NICOLA TRACEY BROWN AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 37 SWALLOW WOOD ROAD SWALLOWNEST SHEFFIELD S26 4SU UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA BROWN

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

28/08/1728 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PREVSHO FROM 31/05/2017 TO 05/04/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TRACEY BROWN / 06/06/2016

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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