Ruthin Precast Concrete Ltd was founded on 25 January 1996 with its registered office in Ruthin, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Ruthin Precast Concrete Ltd does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 29 January 2020 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 04 February 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 08 March 2000 | |
395 - Particulars of a mortgage or charge | 17 January 2000 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 24 April 1998 | |
363s - Annual Return | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 04 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1997 | |
RESOLUTIONS - N/A | 23 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 20 May 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1997 | |
123 - Notice of increase in nominal capital | 20 May 1997 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 25 April 1997 | |
395 - Particulars of a mortgage or charge | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 15 April 1997 | |
CERTNM - Change of name certificate | 28 January 1997 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1996 | |
287 - Change in situation or address of Registered Office | 20 February 1996 | |
288 - N/A | 20 February 1996 | |
288 - N/A | 20 February 1996 | |
NEWINC - New incorporation documents | 25 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Floating charge (all assets) | 16 May 1997 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 16 May 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 17 April 1997 | Fully Satisfied |
N/A |
Debenture | 14 April 1997 | Fully Satisfied |
N/A |