R. & G. CONSTRUCTION (MANCHESTER) LIMITED - OLDHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Accounts. Accounts type dormant. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type dormant. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type dormant. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type dormant. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type dormant. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Accounts. Accounts type full. 2016-09-26 View Report
Gazette. Gazette filings brought up to date. 2016-07-16 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Change account reference date company. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Officers. Officer name: David Mccabe. Termination date: 2014-09-22. 2015-01-23 View Report
Accounts. Accounts type full. 2014-11-07 View Report
Officers. Appointment date: 2014-07-24. Officer name: Mr David Mccabe. 2014-07-24 View Report
Officers. Officer name: Catherine Anne Snook. Termination date: 2014-07-24. 2014-07-24 View Report
Officers. Termination date: 2014-07-24. Officer name: Catherine Anne Snook. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Made up date. 2013-11-05 View Report
Accounts. Change account reference date company previous extended. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Address. Change date: 2013-01-15. Old address: Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL3 5DE. 2013-01-15 View Report
Accounts. Made up date. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Miscellaneous. Description: Section 517. 2011-09-14 View Report
Accounts. Made up date. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Harry Johnston. 2010-09-17 View Report
Officers. Officer name: Mr Harry Johnston. Change date: 2010-06-01. 2010-07-07 View Report
Officers. Officer name: Mrs Catherine Anne Snook. Change date: 2010-06-01. 2010-07-07 View Report
Officers. Officer name: Stephen Scholes. 2010-07-07 View Report
Officers. Officer name: Mrs Catherine Anne Snook. Change date: 2010-06-01. 2010-07-07 View Report
Accounts. Made up date. 2010-02-17 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Officer name: Harry Johnston. Change date: 2009-12-29. 2010-01-19 View Report
Officers. Officer name: Mr Jeremy Clive Broadbent. 2009-12-02 View Report
Accounts. Made up date. 2009-02-16 View Report
Annual return. Legacy. 2009-01-21 View Report
Address. Description: Location of register of members. 2009-01-21 View Report
Address. Description: Location of debenture register. 2009-01-21 View Report
Address. Description: Registered office changed on 22/04/2008 from phoenix buildings heywood road prestwich manchester M25 1FN. 2008-04-22 View Report
Accounts. Legacy. 2008-04-22 View Report