About

Registered Number: 04625180
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 208 Northam Road, Southampton, Hampshire, SO14 0QE

 

Established in 2002, Rci Building Contractors Ltd have registered office in Southampton, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOUTH HAMPSHIRE BOOKKEEPING SERVICES LTD 19 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
SH01 - Return of Allotment of shares 23 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 December 2018
CH04 - Change of particulars for corporate secretary 28 December 2018
AA - Annual Accounts 04 June 2018
AA01 - Change of accounting reference date 20 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 January 2016
AAMD - Amended Accounts 11 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 11 October 2004
363s - Annual Return 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.