RK CONSTRUCTION (BUCKS) LIMITED

06511537
UNIT 1 THE PARK SPRING LANE SOUTH MALVERN WORCESTERSHIRE WR14 1AT

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2019 accounts Annual Accounts 10 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2016 accounts Annual Accounts 8 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 8 Buy now
09 Sep 2015 officers Change of particulars for secretary (Sharon Kendrick) 1 Buy now
09 Sep 2015 officers Change of particulars for director (Richard Michael Kendrick) 2 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 8 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 accounts Annual Accounts 8 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
23 Nov 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX 1 Buy now
26 Mar 2008 capital Ad 21/02/08\gbp si 50@1=50\gbp ic 50/100\ 2 Buy now
26 Mar 2008 accounts Curr ext from 28/02/2009 to 31/03/2009 1 Buy now
26 Mar 2008 capital Ad 21/02/08\gbp si 49@1=49\gbp ic 1/50\ 2 Buy now
06 Mar 2008 officers Director appointed richard michael kendrick 2 Buy now
06 Mar 2008 officers Secretary appointed sharon kendrick 2 Buy now
06 Mar 2008 officers Appointment terminated secretary the oxford secretariat LIMITED 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT 1 Buy now
06 Mar 2008 officers Appointment terminated director oxford formations LIMITED 1 Buy now
21 Feb 2008 incorporation Incorporation Company 12 Buy now