RMC CARPENTRY LIMITED

6 Westhill Road, Coventry, CV6 2AA, England
StatusACTIVE
Company No.04571462
CategoryPrivate Limited Company
Incorporated23 Oct 2002
Age21 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

RMC CARPENTRY LIMITED is an active private limited company with number 04571462. It was incorporated 21 years, 7 months, 23 days ago, on 23 October 2002. The company address is 6 Westhill Road, Coventry, CV6 2AA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: 18C Main Street Bilton Rugby We CV22 7nd

New address: 6 Westhill Road Coventry CV6 2AA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard John Clemo

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Matthew James Clemo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from c/o 26 broadmead court broad lane coventry west midlands CV5 7AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 12 Feb 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION DRY EMERGENCY SERVICES LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:04632049
Status:ACTIVE
Category:Private Limited Company

BEST CAR WASH LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:07050000
Status:ACTIVE
Category:Private Limited Company

D M INSPECTION SERVICES LTD

74 MASTRICK DRIVE,ABERDEEN,AB16 6UD

Number:SC599888
Status:ACTIVE
Category:Private Limited Company

ISTANBUL KEBAB-FISH& CHIPS LTD

5 KEPPEL TERRACE,PLYMOUTH,PL2 1BT

Number:08893126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NENE PACKAGING LIMITED

UNIT 1 KINGSFIELD BUSINESS PARK,NORTHAMPTON,NN5 7PP

Number:02925134
Status:ACTIVE
Category:Private Limited Company

STEPHEN MOORE (HAULAGE) LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:05137696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source