RYPC HOLDINGS LIMITED

Coulman Road Industrial Estate Coulman Road Industrial Estate, Doncaster, DN8 5JS, South Yorkshire
StatusACTIVE
Company No.08277356
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

RYPC HOLDINGS LIMITED is an active private limited company with number 08277356. It was incorporated 11 years, 7 months, 29 days ago, on 01 November 2012. The company address is Coulman Road Industrial Estate Coulman Road Industrial Estate, Doncaster, DN8 5JS, South Yorkshire.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082773560001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2016

Action Date: 12 May 2016

Category: Capital

Type: SH19

Date: 2016-05-12

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 12 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/16

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2016

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082773560001

Charge creation date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Davies

Appointment date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stuart Simmonds

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jarrod Holmes

Termination date: 2015-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Holmes

Termination date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Kenneth Wood

Termination date: 2015-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Andrew Kenneth Wood

Termination date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Kenneth Wood

Appointment date: 2014-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Andrew Kenneth Wood

Appointment date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robert Proudlove

Termination date: 2014-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Robert Proudlove

Termination date: 2014-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-20

Capital : 1,000.00 GBP

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D JONES ELECTRICAL CONTRACTORS LIMITED

THE POPLARS,LLANYMYNECH,SY22 6PR

Number:05105760
Status:ACTIVE
Category:Private Limited Company

GO JUICE DETOX LIMITED

29 HOLMESDALE ROAD,CROYDON,CR0 2LT

Number:09906820
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAWMANS SOLICITORS LTD

25 BRIGHTON ROAD,CROYDON,CR2 6EA

Number:09579490
Status:ACTIVE
Category:Private Limited Company

RUP LIMITED

UNIT 16,KEMNAY, ABERDEEN,AB51 5LX

Number:SC131039
Status:ACTIVE
Category:Private Limited Company

SEAFIELDS LIMITED

LIONCARE HOUSE,HOVE,BN3 3WL

Number:03096050
Status:ACTIVE
Category:Private Limited Company

TECH4WISE LTD

34 FINEFIELD WALK,SLOUGH,SL1 2QR

Number:10932045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source