Advanced company searchLink opens in new window

R P G INDUSTRIES LTD

Company number NI057110

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)
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
07 Jan 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Mr Alastair Burton as a director
03 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Ian William Royle on 6 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 May 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
12 May 2010 AR01 Annual return made up to 7 November 2008 with full list of shareholders
12 May 2010 AR01 Annual return made up to 7 November 2007 with full list of shareholders
12 May 2010 AR01 Annual return made up to 7 November 2006 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from 40 Frances Street Newtownards BT23 7DN on 15 March 2010
30 Sep 2009 AC(NI) 30/11/08 annual accts
02 Oct 2008 AC(NI) 30/11/07 annual accts
28 Aug 2008 402(NI) Pars re mortage
24 Jan 2008 296(NI) Change of dirs/sec