RAPID RESPONSE CAST PRODUCTS LIMITED

The Admiral Building 4 Maple Leaf Ind. Est The Admiral Building 4 Maple Leaf Ind. Est, Walsall, WS2 8TF, England
StatusACTIVE
Company No.06218392
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

RAPID RESPONSE CAST PRODUCTS LIMITED is an active private limited company with number 06218392. It was incorporated 17 years, 1 month, 3 days ago, on 18 April 2007. The company address is The Admiral Building 4 Maple Leaf Ind. Est The Admiral Building 4 Maple Leaf Ind. Est, Walsall, WS2 8TF, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

New date: 2024-09-30

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Francis Pearson

Change date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Richard Francis Pearson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr David Raymond Venables

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-10

Officer name: Mr Richard Francis Pearson

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-10

Officer name: Mr Richard Francis Pearson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Melvyne Robert Atkin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

New address: The Admiral Building 4 Maple Leaf Ind. Est Bloxwich Lane Walsall WS2 8TF

Old address: 40 Park View Road Sutton Coldfield B74 4PT England

Change date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: The Staithe Church Lane, Bradley Stafford ST18 9DY England

New address: 40 Park View Road Sutton Coldfield B74 4PT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: The Staithe Church Lane, Bradley Stafford ST18 9DY

Change date: 2017-10-04

Old address: Staithe Church Lane, Bradley Stafford ST18 9DY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: West Midlands House, Gipsy Lane Willenhall West Midlands WV13 2HA

Change date: 2017-10-04

New address: Staithe Church Lane, Bradley Stafford ST18 9DY

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: David Raymond Venables

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Melvyne Robert Atkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Raymond Venables

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / melvyne atkin / 14/04/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard pearson / 14/04/2008

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRTY CLASSIC STUDIOS LTD

13 HOLMSIDE,SUNDERLAND,SR1 3JE

Number:11895170
Status:ACTIVE
Category:Private Limited Company

DOMINO CONTRACTING LTD

22 BANQUO APPROACH,WARWICK,CV34 6GB

Number:06894760
Status:ACTIVE
Category:Private Limited Company

G&RL SERVICES LTD

TOAD HALL,WOKING,GU2 0DQ

Number:09062730
Status:ACTIVE
Category:Private Limited Company

GUNTON LIMITED

FLAT 1, 18,HOVE,BN3 1DF

Number:11460472
Status:ACTIVE
Category:Private Limited Company

HEADBOARDS BY DESIGN ONLINE LIMITED

HEADBOARDS BY DESIGN ONLINE 4 THE GABLES BUSINESS PARK,CLAYBROOKE MAGNA,LE17 5AS

Number:10498534
Status:ACTIVE
Category:Private Limited Company

SGS GARDEN SERVICES (DERBYS) LIMITED

251 DERBY ROAD,CHESTERFIELD,S40 2EU

Number:08181630
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