Download leads from Nexok and grow your business. Find out more

Rapesco Holdings Public Limited Company

Documents

Total Documents139
Total Pages1,153

Filing History

7 January 2021Full accounts made up to 31 May 2020
16 June 2020Confirmation statement made on 8 May 2020 with no updates
5 December 2019Full accounts made up to 31 May 2019
14 May 2019Confirmation statement made on 8 May 2019 with no updates
5 December 2018Full accounts made up to 31 May 2018
11 May 2018Confirmation statement made on 8 May 2018 with no updates
6 December 2017Full accounts made up to 31 May 2017
6 December 2017Full accounts made up to 31 May 2017
12 May 2017Confirmation statement made on 8 May 2017 with updates
12 May 2017Confirmation statement made on 8 May 2017 with updates
12 December 2016Full accounts made up to 31 May 2016
12 December 2016Full accounts made up to 31 May 2016
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 249,700.3
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 249,700.3
14 December 2015Termination of appointment of Adrian Mark Frost as a director on 11 December 2015
14 December 2015Termination of appointment of Adrian Mark Frost as a director on 11 December 2015
26 November 2015Group of companies' accounts made up to 31 May 2015
26 November 2015Group of companies' accounts made up to 31 May 2015
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 249,700.3
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 249,700.3
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 249,700.3
4 December 2014Group of companies' accounts made up to 31 May 2014
4 December 2014Group of companies' accounts made up to 31 May 2014
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 249,700.3
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 249,700.3
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 249,700.3
8 November 2013Group of companies' accounts made up to 31 May 2013
8 November 2013Group of companies' accounts made up to 31 May 2013
2 September 2013Registration of charge 047568510003
2 September 2013Registration of charge 047568510003
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
18 October 2012Group of companies' accounts made up to 31 May 2012
18 October 2012Group of companies' accounts made up to 31 May 2012
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
28 November 2011Group of companies' accounts made up to 31 May 2011
28 November 2011Group of companies' accounts made up to 31 May 2011
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
26 November 2010Group of companies' accounts made up to 31 May 2010
26 November 2010Group of companies' accounts made up to 31 May 2010
1 June 2010Director's details changed for Adrian Mark Frost on 8 May 2010
1 June 2010Director's details changed for Adrian Mark Frost on 8 May 2010
1 June 2010Director's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Secretary's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Director's details changed for Mr David John Scott James on 8 May 2010
1 June 2010Director's details changed for Mr David John Scott James on 8 May 2010
1 June 2010Director's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Director's details changed for Adrian Mark Frost on 8 May 2010
1 June 2010Director's details changed for Mr David John Scott James on 8 May 2010
1 June 2010Secretary's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Secretary's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Nicholas Timothy Ward on 8 May 2010
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
20 November 2009Group of companies' accounts made up to 31 May 2009
20 November 2009Group of companies' accounts made up to 31 May 2009
11 May 2009Return made up to 08/05/09; full list of members
11 May 2009Return made up to 08/05/09; full list of members
10 November 2008Group of companies' accounts made up to 31 May 2008
10 November 2008Group of companies' accounts made up to 31 May 2008
11 June 2008Return made up to 08/05/08; full list of members
11 June 2008Return made up to 08/05/08; full list of members
10 June 2008Director and secretary's change of particulars / nicholas ward / 01/09/2007
10 June 2008Director and secretary's change of particulars / nicholas ward / 01/09/2007
20 December 2007Group of companies' accounts made up to 31 May 2007
20 December 2007Group of companies' accounts made up to 31 May 2007
3 July 2007Return made up to 08/05/07; full list of members
3 July 2007Return made up to 08/05/07; full list of members
2 July 2007Director's particulars changed
2 July 2007Director's particulars changed
21 February 2007Group of companies' accounts made up to 31 May 2006
21 February 2007Group of companies' accounts made up to 31 May 2006
9 May 2006Return made up to 08/05/06; full list of members
9 May 2006Return made up to 08/05/06; full list of members
29 November 2005Group of companies' accounts made up to 31 May 2005
29 November 2005Group of companies' accounts made up to 31 May 2005
6 August 2005Particulars of mortgage/charge
6 August 2005Particulars of mortgage/charge
14 July 2005Director resigned
14 July 2005Director resigned
15 June 2005Return made up to 08/05/05; full list of members
15 June 2005Return made up to 08/05/05; full list of members
30 December 2004Group of companies' accounts made up to 31 May 2004
30 December 2004Group of companies' accounts made up to 31 May 2004
17 May 2004Return made up to 08/05/04; full list of members
17 May 2004Return made up to 08/05/04; full list of members
30 October 2003Certificate of change of name and re-registration from Private to Public Limited Company
30 October 2003Auditor's statement
30 October 2003Declaration on reregistration from private to PLC
30 October 2003Certificate of change of name and re-registration from Private to Public Limited Company
30 October 2003Application for reregistration from private to PLC
30 October 2003Auditor's report
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2003Declaration on reregistration from private to PLC
30 October 2003Resolutions
  • RES15 ‐ Change company name resolution on 2003-10-21
30 October 2003Application for reregistration from private to PLC
30 October 2003Auditor's report
30 October 2003Auditor's statement
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2003Balance Sheet
30 October 2003Re-registration of Memorandum and Articles
30 October 2003Balance Sheet
30 October 2003Re-registration of Memorandum and Articles
19 August 2003Particulars of mortgage/charge
19 August 2003Particulars of mortgage/charge
6 August 2003Ad 01/06/03--------- £ si 67399@1=67399 £ ic 1/67400
6 August 2003Ad 01/06/03--------- £ si [email protected] £ ic 1/1
6 August 2003Ad 01/06/03--------- £ si [email protected] £ ic 1/1
6 August 2003Statement of affairs
6 August 2003Statement of affairs
6 August 2003Ad 01/06/03--------- £ si 67399@1=67399 £ ic 1/67400
12 June 2003Director resigned
12 June 2003Director resigned
12 June 2003New secretary appointed;new director appointed
12 June 2003New director appointed
12 June 2003New director appointed
12 June 2003Registered office changed on 12/06/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
12 June 2003Nc inc already adjusted 01/06/03
12 June 2003New director appointed
12 June 2003New director appointed
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2003Secretary resigned
12 June 2003Nc inc already adjusted 01/06/03
12 June 2003New secretary appointed;new director appointed
12 June 2003New director appointed
12 June 2003New director appointed
12 June 2003Secretary resigned
12 June 2003Registered office changed on 12/06/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
8 May 2003Incorporation
8 May 2003Incorporation
8 May 2003Secretary resigned
8 May 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing