About

Registered Number: 05393942
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2a Windsor Street, Luton, Beds, LU1 3UB

 

Based in Beds, R P L Construction Ltd was established in 2005, it has a status of "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Penelope Jane 16 March 2005 01 April 2019 1
PUGH, Colin Peter 10 October 2019 03 February 2020 1
WORTH, Neil Alan 10 October 2019 09 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 30 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
PSC07 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AP01 - Appointment of director 12 October 2019
AP01 - Appointment of director 12 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 April 2017
CH04 - Change of particulars for corporate secretary 04 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 09 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
363a - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 08 October 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.