(CERTNM) Company name changed rp general builders LTDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2015: 1000.00 GBP
capital
|
|
(CH01) On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Langdale Court West End Road Ruislip Middlesex HA4 6QL. Change occurred on August 24, 2015. Company's previous address: 16 Walnut Way Ruislip Middlesex HA4 6TD.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(CH03) On August 24, 2015 secretary's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 16, 2014. Old Address: 28 Hedgeley, Woodford Avenue Ilford Essex IG4 5NW
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(CH03) On June 15, 2014 secretary's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed R.P.decorators LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 27, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 12, 2010. Old Address: 16,Priors Gardens, South Ruislip London Greater London HA4 6UG
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(CH03) On May 12, 2010 secretary's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 3, 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(15 pages)
|