RDA INSULATION LTD

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Aaron Joseph Doble on 2022-10-08

View Document

11/11/2211 November 2022 Director's details changed for Mr Roger Alan Doble on 2022-10-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR AARON JOSEPH DOBLE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 29/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOBLE / 01/02/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 174 HIGH STREET HONITON EX14 1LA

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY GERALDINE COATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA BROOKS

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MRS GERALDINE COATES

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOBLE / 22/10/2009

View Document

14/04/0914 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company