RH PIPING & MECHANICAL ENGINEERING LIMITED

Walk Of Life Low Road Walk Of Life Low Road, Norwich, NR14 6PZ, Norfolk, England
StatusACTIVE
Company No.06414557
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

RH PIPING & MECHANICAL ENGINEERING LIMITED is an active private limited company with number 06414557. It was incorporated 16 years, 7 months, 14 days ago, on 31 October 2007. The company address is Walk Of Life Low Road Walk Of Life Low Road, Norwich, NR14 6PZ, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 10 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: 30 Long Lane Bradwell Great Yarmouth Norfolk NR31 8PP England

New address: Walk of Life Low Road Thurlton Norwich Norfolk NR14 6PZ

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Richard Hudson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Annette Hudson

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Richard Hudson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Renee Hudson

Termination date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Renee Hudson

Termination date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 02 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 09 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Nicola Renee Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-30

Officer name: Miss Nicola Renee Bentley

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Hudson

Change date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Hudson

Change date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 6 Mackenzie Close Gorleston Great Yarmouth Norfolk NR31 7RR England

New address: 30 Long Lane Bradwell Great Yarmouth Norfolk NR31 8PP

Change date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 17 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: Walk of Life Low Road Thurlton Norwich Uk NR14 6PZ

Change date: 2016-02-17

New address: 6 Mackenzie Close Gorleston Great Yarmouth Norfolk NR31 7RR

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hudson

Change date: 2015-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Miss Nicola Renee Bentley

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Susan Hudson

Termination date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: Walk of Life Low Road Thurlton Norwich Uk NR14 6PZ

Old address: 4 Bately Avenue Gorleston Great Yarmouth Norfolk NR31 6HJ

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 23 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hudson

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: Walk of Life Low Road Thurlton Norwich NR14 6PZ

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 30 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Annette Susan Hudson

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Old address: Anglo Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB

Change date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Richard Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hudson

Change date: 2009-11-25

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirkcourt Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 31 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAY GROUP LTD

FOFRAME HOUSE,LONDON,NW4 2EF

Number:07705048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIG LITTLE FISH LIMITED

57 CARMEL ROAD SOUTH,DARLINGTON,DL3 8DW

Number:06796804
Status:ACTIVE
Category:Private Limited Company

KAASUU PROPERTIES LTD

10 CHURCH STREET,HUDDERSFIELD,HD1 4TR

Number:11540683
Status:ACTIVE
Category:Private Limited Company

LA TANNING SERVICES LTD

15 MAIN STREET,NEWRY,BT35 7PH

Number:NI653917
Status:ACTIVE
Category:Private Limited Company
Number:05026089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THURSFORD COLLECTION(THE)

LAUREL FARM,FAKENHAM,NR21 0AG

Number:01279056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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