RC HORWICH LIMITED

06634405
7 OAKFIELD CRESCENT ASPULL WIGAN WN2 1XJ

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 4 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 4 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 3 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 3 Buy now
27 Jul 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
08 Aug 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
25 Aug 2011 accounts Annual Accounts 3 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
22 Jul 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Russell Chadbond) 2 Buy now
27 Nov 2009 annual-return Annual Return 8 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
01 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from, bank house market street, whaley bridge, high peak, derbyshire, SK23 7AA, united kingdom 1 Buy now
30 Jul 2008 officers Appointment terminated secretary canon secretaries LTD 1 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from, temple house 20 holywell row, london, EC2A 4XH 1 Buy now
10 Jul 2008 officers Appointment terminated director chettleburgh's LIMITED 1 Buy now
10 Jul 2008 officers Secretary appointed canon secretaries LTD 1 Buy now
10 Jul 2008 officers Director appointed mr russell chadbond 1 Buy now
01 Jul 2008 incorporation Incorporation Company 17 Buy now