Company NameRah12 Limited
Company StatusDissolved
Company Number06941657
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Richard Andrew Fritz Hewer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF

Location

Registered AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,700
Cash£5,081
Current Liabilities£14,581

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 January 2020Change of details for Mr Richard Andrew Hewer as a person with significant control on 6 April 2018 (2 pages)
19 January 2020Director's details changed for Mr Richard Andrew Hewer on 1 January 2020 (2 pages)
19 January 2020Change of details for Mr Richard Andrew Hewer as a person with significant control on 1 January 2020 (2 pages)
19 January 2020Notification of Amber Fritz - Hewer as a person with significant control on 6 April 2018 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
4 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
(3 pages)
14 November 2017Change of details for Mr Richard Andrew Hewer as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Richard Andrew Hewer on 13 November 2017 (2 pages)
14 November 2017Registered office address changed from 13 Bellaport Gardens Harrington Workington Cumbria CA14 5QX to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on 14 November 2017 (1 page)
14 November 2017Change of details for Mr Richard Andrew Hewer as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Richard Andrew Hewer on 13 November 2017 (2 pages)
14 November 2017Registered office address changed from 13 Bellaport Gardens Harrington Workington Cumbria CA14 5QX to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on 14 November 2017 (1 page)
21 July 2017Notification of Richard Andrew Hewer as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Richard Andrew Hewer as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Richard Andrew Hewer as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
19 December 2014Registered office address changed from 10 Williamsons Lane Hensingham Whitehaven Cumbria CA28 8TL to 13 Bellaport Gardens Harrington Workington Cumbria CA14 5QX on 19 December 2014 (1 page)
19 December 2014Director's details changed for Mr Richard Andrew Hewer on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 10 Williamsons Lane Hensingham Whitehaven Cumbria CA28 8TL to 13 Bellaport Gardens Harrington Workington Cumbria CA14 5QX on 19 December 2014 (1 page)
19 December 2014Director's details changed for Mr Richard Andrew Hewer on 19 December 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
24 June 2012Director's details changed for Mr Richard Andrew Hewer on 23 June 2012 (2 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
24 June 2012Director's details changed for Mr Richard Andrew Hewer on 23 June 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 20 April 2012 (1 page)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
4 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
4 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)