RHODES CARPENTRY LIMITED
Status | ACTIVE |
Company No. | 06252253 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
RHODES CARPENTRY LIMITED is an active private limited company with number 06252253. It was incorporated 17 years, 16 days ago, on 18 May 2007. The company address is 21 Colebridge Avenue, Gloucester, GL2 0RQ, Gloucestershire.
Company Fillings
Cessation of a person with significant control
Date: 30 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-15
Psc name: Jessica Rhiodes
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-04
Officer name: Jessica Rhodes
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Capital allotment shares
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Jessica Rhodes
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 27 Oct 2012
Action Date: 27 Oct 2012
Category: Address
Type: AD01
Old address: 107 Lansdown Road Gloucester GL1 3JF United Kingdom
Change date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Appoint person secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Weller
Documents
Termination secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Lloyde
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person director company with change date
Date: 25 Jul 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-05
Officer name: Mr Lee Anthony Rhodes
Documents
Change person secretary company with change date
Date: 25 Jul 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-05
Officer name: Emma Jayne Lloyde
Documents
Accounts with accounts type total exemption small
Date: 30 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Old address: 9 Grasmere Road Longlevens Gloucester GL2 0NQ
Change date: 2011-01-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Anthony Rhodes
Change date: 2010-05-18
Documents
Accounts amended with made up date
Date: 08 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts amended with made up date
Date: 27 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AAMD
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/08/2007
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Some Companies
FLAT 2/2 9 SKIRVING STREET,GLASGOW,G41 3AB
Number: | SC562228 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 EVERSLEY AVENUE BEXLEYHEATH,BEXLEYHEATH,DA7 6SN
Number: | 10506887 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 09727561 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11268874 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC583894 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAKE FRIDGE COMPANY LIMITED
47 COMMERCIAL ROAD,LERWICK,ZE1 0NJ
Number: | SC589725 |
Status: | ACTIVE |
Category: | Private Limited Company |