RH PIPING & MECHANICAL ENGINEERING LIMITED
Company number 06414557
- Company Overview for RH PIPING & MECHANICAL ENGINEERING LIMITED (06414557)
- Filing history for RH PIPING & MECHANICAL ENGINEERING LIMITED (06414557)
- People for RH PIPING & MECHANICAL ENGINEERING LIMITED (06414557)
- More for RH PIPING & MECHANICAL ENGINEERING LIMITED (06414557)
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
|
|
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
|
|
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
|
|
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
|
|
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 |