RHINO CONSTRUCTION & BUILDING SERVICES LIMITED
Company number 04909041
- Company Overview for RHINO CONSTRUCTION & BUILDING SERVICES LIMITED (04909041)
- Filing history for RHINO CONSTRUCTION & BUILDING SERVICES LIMITED (04909041)
- People for RHINO CONSTRUCTION & BUILDING SERVICES LIMITED (04909041)
- More for RHINO CONSTRUCTION & BUILDING SERVICES LIMITED (04909041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2017 | PSC01 | Notification of Kerryn Coetzee as a person with significant control on 6 April 2016 | |
06 Oct 2017 | PSC01 | Notification of Jason Coetzee as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Jason Stewart Coetzee on 11 May 2013 | |
14 May 2013 | CH03 | Secretary's details changed for Kerryn Lynne Coetzee on 11 May 2013 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jun 2012 | AD01 | Registered office address changed from 1 Parkway Raynes Park London SW20 9HE on 18 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Jason Stewart Coetzee on 11 May 2010 | |
07 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
05 Oct 2009 | CH01 | Director's details changed for Jason Stewart Coetzee on 23 September 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |