- Company Overview for RHAB CONTRACTORS LIMITED (04935332)
- Filing history for RHAB CONTRACTORS LIMITED (04935332)
- People for RHAB CONTRACTORS LIMITED (04935332)
- More for RHAB CONTRACTORS LIMITED (04935332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
12 Sep 2024 | CH01 | Director's details changed for Mr Richard Harry Able Berry on 1 January 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Feb 2024 | PSC04 | Change of details for Mr Richard Harry Able Berry as a person with significant control on 1 January 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Richard Harry Abel Berry on 1 January 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Richard Harry Abel Berry on 1 September 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Feb 2023 | CH01 | Director's details changed for Mr Richard Harry Able Berry on 3 February 2023 | |
07 Feb 2023 | TM02 | Termination of appointment of Gillian Ann Berry as a secretary on 3 February 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Richard Harry Able Berry as a person with significant control on 17 March 2021 | |
28 Sep 2021 | PSC07 | Cessation of Laila Irene Astrid Benselin-Berry as a person with significant control on 17 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
11 Sep 2020 | CH01 | Director's details changed for Mr Richard Harry Able Berry on 11 September 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Willowbrook House 25 Church Street Nassington Peterborough PE8 6QB to Enterprise House 38 Tyndall Court Commerce Road, Lynch Wood Peterborough Cambridgeshire PE2 6LR on 14 August 2020 | |
11 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 |