RPR CONTRACTS LIMITED - DUNGANNON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type micro entity. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Accounts. Accounts type micro entity. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-04-13 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Resolution. Description: Resolutions. 2018-01-03 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Address. Old address: 21 the Milestone Dungannon County Tyrone BT70 1HG Northern Ireland. New address: 1 Moygashel Mills Park Moygashel Dungannon BT71 7DH. Change date: 2017-04-04. 2017-04-04 View Report
Accounts. Accounts type micro entity. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type micro entity. 2015-12-11 View Report
Address. Old address: Unit 5 Oonagh Business Park Eglish Road Dungannon County Tyrone BT70 1LB. New address: 21 the Milestone Dungannon County Tyrone BT70 1HG. Change date: 2015-11-23. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Address. Change date: 2014-04-17. Old address: 5 Dernanaught Road Galbally Dungannon BT70 2NR. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Gazette. Gazette filings brought up to date. 2012-03-31 View Report
Gazette. Gazette notice compulsary. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2010-07-16 View Report
Accounts. Accounts type total exemption small. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Officer name: Philomena Rafferty. Change date: 2010-03-29. 2010-04-27 View Report
Officers. Change date: 2010-03-29. Officer name: Raymond Rafferty. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Incorporation. Description: Updated mem and arts. 2009-03-04 View Report
Change of name. Description: Chng name res fee waived. 2009-02-23 View Report
Annual return. Legacy. 2009-02-23 View Report
Change of name. Description: Cert change. 2009-02-23 View Report
Accounts. Legacy. 2009-01-07 View Report
Address. Description: Change in sit reg add. 2007-05-10 View Report
Officers. Description: Change of dirs/sec. 2007-04-19 View Report
Address. Description: Change in sit reg add. 2007-04-19 View Report
Officers. Description: Change of dirs/sec. 2007-04-19 View Report
Resolution. Description: Resolutions. 2007-04-19 View Report
Incorporation. Incorporation company. 2007-03-29 View Report