Advanced company searchLink opens in new window

RH PIPING & MECHANICAL ENGINEERING LIMITED

Company number 06414557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2018 AD01 Registered office address changed from 6 Mackenzie Close Gorleston Great Yarmouth Norfolk NR31 7RR England to 30 Long Lane Bradwell Great Yarmouth Norfolk NR31 8PP on 4 January 2018
09 May 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 AD01 Registered office address changed from Walk of Life Low Road Thurlton Norwich Uk NR14 6PZ to 6 Mackenzie Close Gorleston Great Yarmouth Norfolk NR31 7RR on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Richard Hudson on 6 April 2015
17 Feb 2016 AP03 Appointment of Miss Nicola Renee Bentley as a secretary on 6 April 2015
17 Feb 2016 TM02 Termination of appointment of Annette Susan Hudson as a secretary on 6 April 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AD01 Registered office address changed from 4 Bately Avenue Gorleston Great Yarmouth Norfolk NR31 6HJ to Walk of Life Low Road Thurlton Norwich Uk NR14 6PZ on 2 December 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
16 Sep 2013 CH01 Director's details changed for Richard Hudson on 1 August 2013
16 Sep 2013 AD01 Registered office address changed from Walk of Life Low Road Thurlton Norwich NR14 6PZ on 16 September 2013
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Dec 2010 AP03 Appointment of Annette Susan Hudson as a secretary