RPH CARPENTRY LIMITED

Unit 14, Drayton Ind Estate Taverham Road Unit 14, Drayton Ind Estate Taverham Road, Norwich, NR8 6RL, England
StatusACTIVE
Company No.07781361
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

RPH CARPENTRY LIMITED is an active private limited company with number 07781361. It was incorporated 12 years, 8 months, 17 days ago, on 21 September 2011. The company address is Unit 14, Drayton Ind Estate Taverham Road Unit 14, Drayton Ind Estate Taverham Road, Norwich, NR8 6RL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Paul Andrew William Clarke

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Andrew William Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Clarke

Notification date: 2022-06-24

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Clarke

Change date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Paul Andrew William Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Clarke

Change date: 2021-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr Paul Andrew William Clarke

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 1 Thompson Avenue Thompson Avenue Holt Norfolk NR25 6EN England

New address: Unit 14, Drayton Ind Estate Taverham Road Drayton Norwich NR8 6RL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077813610001

Charge creation date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 1 Thompson Avenue Thompson Avenue Holt Norfolk NR25 6EN

Old address: 2 Rosebery Road Cromer Norfolk NR27 0BX

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Clarke

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTL ENGINEERING SERVICES LIMITED

24 HUNTER CLOSE,OXFORD,OX4 2PX

Number:10306120
Status:ACTIVE
Category:Private Limited Company

FINANCIAL GUIDANCE LIMITED

76 RENFIELD STREET,GLASGOW,G2 1NQ

Number:SC599810
Status:ACTIVE
Category:Private Limited Company

MASALA MAFIA LTD

6 HART ROAD,MANCHESTER,M14 7LE

Number:10670580
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE DEVELOPMENTS (NW) LTD

93-95 MOUNT PLEASANT,LIVERPOOL,L3 5TB

Number:10823888
Status:ACTIVE
Category:Private Limited Company

TEAM DEFENCE LTD

THE ARMOURER'S SHOP,PLYMOUTH,PL6 5BX

Number:07042144
Status:ACTIVE
Category:Private Limited Company

THE CLEANING EMPIRE LTD

16 TUNNICLIFFE WAY,BRADFORD,BD3 7FH

Number:11158035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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