RH AUTO CAR & COMMERCIALS SERVICES LTD

Old Co-Op Building Co-Op Buildings, Durham Road Old Co-Op Building Co-Op Buildings, Durham Road, Chester Le Street, DH3 2PS, County Durham
StatusACTIVE
Company No.08398861
CategoryPrivate Limited Company
Incorporated12 Feb 2013
Age11 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

RH AUTO CAR & COMMERCIALS SERVICES LTD is an active private limited company with number 08398861. It was incorporated 11 years, 3 months, 20 days ago, on 12 February 2013. The company address is Old Co-Op Building Co-Op Buildings, Durham Road Old Co-Op Building Co-Op Buildings, Durham Road, Chester Le Street, DH3 2PS, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Dodds

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-26

Psc name: Hamish Gilfillan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Hamish Gilfillan

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: Old Lambton Service Station Durham Road Birtley County Durham DH3 2QZ England

Change date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 12 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 BICKERTON ROAD LIMITED

GROUND FLOOR,LONDON,N19 5JU

Number:05405407
Status:ACTIVE
Category:Private Limited Company

ARTICHOAKE LIMITED

26 CRANWELL COURT,NEWCASTLE UPON TYNE,NE3 2UX

Number:10918329
Status:ACTIVE
Category:Private Limited Company

BINFIELD BUILDERS MERCHANT LTD

HARD-TO-FIND-BARN BINFIELD ROAD,BRACKNELL,RG42 5QG

Number:11733978
Status:ACTIVE
Category:Private Limited Company

FERDINAND FINANCE MANAGEMENT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11150920
Status:ACTIVE
Category:Private Limited Company

LILLIFARMS LIMITED

THIRD FLOOR, 95 THE PROMENADE,GLOUCESTERSHIRE,GL50 1HH

Number:01711151
Status:ACTIVE
Category:Private Limited Company

PRAIA INVESTMENTS LLP

FAIRHURST HOUSE,HEATON LANE STOCKPORT,SK4 1AS

Number:OC314538
Status:ACTIVE
Category:Limited Liability Partnership

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