Advanced company searchLink opens in new window

RH PIPING & MECHANICAL ENGINEERING LIMITED

Company number 06414557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
10 May 2023 AD01 Registered office address changed from 30 Long Lane Bradwell Great Yarmouth Norfolk NR31 8PP England to Walk of Life Low Road Thurlton Norwich Norfolk NR14 6PZ on 10 May 2023
10 May 2023 CH01 Director's details changed for Mr Richard Hudson on 1 January 2022
10 May 2023 AP03 Appointment of Annette Hudson as a secretary on 31 December 2021
10 May 2023 PSC04 Change of details for Mr Richard Hudson as a person with significant control on 1 January 2022
10 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
07 Apr 2022 TM02 Termination of appointment of Nicola Renee Hudson as a secretary on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Nicola Renee Hudson as a director on 7 April 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Mrs Nicola Renee Hudson as a director on 1 April 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 CH03 Secretary's details changed for Miss Nicola Renee Bentley on 30 June 2018
22 Nov 2018 CH01 Director's details changed for Mr Richard Hudson on 30 June 2018
22 Nov 2018 PSC04 Change of details for Mr Richard Hudson as a person with significant control on 30 June 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 6 Mackenzie Close Gorleston Great Yarmouth Norfolk NR31 7RR England to 30 Long Lane Bradwell Great Yarmouth Norfolk NR31 8PP on 4 January 2018
09 May 2017 AA Micro company accounts made up to 31 March 2017