- Company Overview for R C CONSTRUCTION SW LTD (08780934)
- Filing history for R C CONSTRUCTION SW LTD (08780934)
- People for R C CONSTRUCTION SW LTD (08780934)
- Charges for R C CONSTRUCTION SW LTD (08780934)
- More for R C CONSTRUCTION SW LTD (08780934)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | PSC01 | Notification of Julie Taylor as a person with significant control on 19 November 2020 | |
30 Jun 2023 | PSC04 | Change of details for Mr Andrew Roy Taylor as a person with significant control on 19 November 2020 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Andrew Roy Taylor on 23 February 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 14 Stanways Road Newquay TR7 3HF England to 40 Place Parc St Columb Minor Newquay TR7 3HY on 4 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
23 Sep 2020 | AA01 | Current accounting period extended from 29 November 2020 to 31 December 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
01 Nov 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
08 Apr 2019 | MR01 | Registration of charge 087809340001, created on 5 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge 087809340002, created on 5 April 2019 | |
09 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from 22 Crown Crescent St. Newlyn East Newquay TR8 5NQ England to 14 Stanways Road Newquay TR7 3HF on 16 July 2018 | |
15 Dec 2017 | PSC01 | Notification of Andrew Roy Taylor as a person with significant control on 31 May 2017 | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 |