North Road
Ellesmere Port
CH65 1AE
Wales
Director Name | Mr Stuart Lightford |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Pioneer Business Centre North Road Ellesmere Port CH65 1AE Wales |
Website | www.rappel-limited.com |
---|---|
Telephone | 0845 3888585 |
Telephone region | Unknown |
Registered Address | Unit 19 Pioneer Business Centre North Road Ellesmere Port CH65 1AE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Unit a Doddington Park Farm Bridgemere Nantwich Cheshire CW5 7PU England to Unit 19 Pioneer Business Centre North Road Ellesmere Port CH65 1AE on 17 May 2022 (1 page) |
1 September 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
7 July 2020 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Unit a Unit a, Doddington Park Farm Bridegmere Nantwich Cheshire CW5 7PU on 7 July 2020 (1 page) |
7 July 2020 | Director's details changed for Mr Stuart Lightford on 7 July 2020 (2 pages) |
7 July 2020 | Registered office address changed from Unit a Unit a, Doddington Park Farm Bridegmere Nantwich Cheshire CW5 7PU England to Unit a Doddington Park Farm Bridgemere Nantwich Cheshire CW5 7PU on 7 July 2020 (1 page) |
7 July 2020 | Change of details for Mr Stuart Lightford as a person with significant control on 7 July 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Stuart Lightford on 14 June 2018 (2 pages) |
4 July 2018 | Change of details for Mr Stuart Lightford as a person with significant control on 14 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 18 Trinity Court Birchwood Warrington WA3 6QT England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 15 June 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Change of details for Mr Stuart Lightford as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Nicholas Adamson on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Nicholas Adamson as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Nicholas Adamson as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Stuart Lightford as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr Nicholas Adamson on 24 August 2017 (2 pages) |
23 May 2017 | Registered office address changed from 37 Taylor Drive Nantwich Cheshire CW5 5GG United Kingdom to 18 Trinity Court Birchwood Warrington WA3 6QT on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 37 Taylor Drive Nantwich Cheshire CW5 5GG United Kingdom to 18 Trinity Court Birchwood Warrington WA3 6QT on 23 May 2017 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
11 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
7 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|