RDK DRYLINING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

06/02/246 February 2024 Notification of Daren Jones as a person with significant control on 2023-12-21

View Document

06/02/246 February 2024 Notification of Mohammed Ahmed as a person with significant control on 2023-12-21

View Document

06/02/246 February 2024 Notification of Kevin Collins as a person with significant control on 2023-12-21

View Document

06/02/246 February 2024 Cessation of Richard James Gray as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Richard James Gray as a director on 2023-12-21

View Document

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

View Accounts

09/10/239 October 2023 Termination of appointment of Mohammed Ahmed as a director on 2023-10-06

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Appointment of Mohammed Ahmed as a director on 2023-01-16

View Document

27/01/2327 January 2023 Change of details for Richard James Gray as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MOHAMMED AHMED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / RICHARD JAMES GRAY / 27/11/2017

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GLACKIN / 16/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRAY / 27/11/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRAY / 14/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GLACKIN / 14/01/2018

View Document

08/12/178 December 2017 DIRECTOR APPOINTED KEVIN COLLINS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED DAREN JONES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRAY / 17/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MR PAUL GLACKIN

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 660

View Document

06/10/156 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 660

View Document

06/10/156 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 660

View Document

06/10/156 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 660

View Document

06/10/156 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 660

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM FOREMOST HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/10/12 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 SECOND FILING WITH MUD 14/01/12 FOR FORM AR01

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRAY / 01/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 PREVSHO FROM 31/01/2012 TO 31/10/2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED RICHARD GRAY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE PEELING

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED PAULINE PEELING

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 5 PROSPECT PLACE, MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM, 2 CATHEDRAL ROAD, DERBY, DE1 3PA, UNITED KINGDOM

View Document

04/02/114 February 2011 DIRECTOR APPOINTED RICHARD JAMES GRAY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

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