R J C CONTRACT CARPENTERS LIMITED

38 Mount Wise Crescent, Plymouth, PL1 4GQ, England
StatusACTIVE
Company No.09653599
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

R J C CONTRACT CARPENTERS LIMITED is an active private limited company with number 09653599. It was incorporated 8 years, 11 months, 5 days ago, on 23 June 2015. The company address is 38 Mount Wise Crescent, Plymouth, PL1 4GQ, England.



Company Fillings

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-15

Psc name: Mr Jeffrey Fallick

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Fallick

Change date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mr Jeffrey Fallick

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mr Jeffrey Fallick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

New address: 38 Mount Wise Crescent Plymouth PL1 4GQ

Old address: 41 Westleigh Way Westleigh Way Plymouth Devon PL9 7FW England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr Jeffrey Fallick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Fallick

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Jeffrey Fallick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

New address: 41 Westleigh Way Westleigh Way Plymouth Devon PL97FW

Old address: 76 Endeavour Court Plymouth Devon PL1 5AX England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Fallick

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 76 Endeavour Court Plymouth Devon PL1 5AX

Old address: 183 Pembroke Street Plymouth PL1 4JY United Kingdom

Change date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF HEALTH LTD

13 PASTURE LANE,LOUGHBOROUGH,LE12 5LJ

Number:10918131
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL PIECES LIMITED

28 GLYN Y GOG,BARRY,CF62 3LJ

Number:11779149
Status:ACTIVE
Category:Private Limited Company

CLAIRE DOHERTY MARKETING LTD

60 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AN

Number:10651245
Status:ACTIVE
Category:Private Limited Company

MERIDIAN MANAGEMENT CONSULTANCY LIMITED

1 HAREBELL CLOSE,ROCHDALE,OL12 6XW

Number:10893601
Status:ACTIVE
Category:Private Limited Company

NUTSHELL DESIGN LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:09749702
Status:ACTIVE
Category:Private Limited Company

STAGEGREMLIN LTD

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:10643657
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