RPC COMMERCIALS LTD
Status | ACTIVE |
Company No. | 05808477 |
Category | Private Limited Company |
Incorporated | 08 May 2006 |
Age | 18 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
RPC COMMERCIALS LTD is an active private limited company with number 05808477. It was incorporated 18 years, 22 days ago, on 08 May 2006. The company address is New House Thurvaston Lane New House Thurvaston Lane, Ashbourne, DE6 3DU, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 12 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rpcuk.com LIMITED\certificate issued on 12/10/23
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mr James Rodney Paul Carminke
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-07
Psc name: Mr James Rodney Carminke
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 20 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 24 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: New House, Thurvaston Lane Longford Ashbourne DE6 3DU
New address: New House Thurvaston Lane Longford Ashbourne Derbyshire DE6 3DU
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Dec 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-30
Officer name: Mr James Rodney Paul Carminke
Documents
Move registers to registered office company
Date: 09 May 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Move registers to sail company
Date: 26 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney Paul Carminke
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Denise Jacqueline Carminke
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Rodney Paul Carminke
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr james rodney paul carminke
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: new house, crowtrees thurvaston lane longford ashbourne DE6 3DU
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
17 VICTORIA STREET,ABERDEEN,AB10 1PU
Number: | SC568603 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDALUS,GLASGOW,G4 9PA
Number: | SC202853 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 STAMFORD HILL MANSIONS,LONDON,N16 5TL
Number: | 10560660 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEADFIELD MILLS,DEWSBURY,WF12 9NP
Number: | 11923871 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HOLLINGSWORTH & SON RETAIL LIMITED
ST. JOHNS COURT 70A ST. JOHNS CLOSE,SOLIHULL,B93 0NH
Number: | 07540870 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 BLOOMFIELD PARK,TIPTON,DY4 9AP
Number: | 03880835 |
Status: | ACTIVE |
Category: | Private Limited Company |