DRIFTWAY CLOSE ASSOCIATES RTE COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Registered office address changed from C/O Radford & Sergeant Limited Building 3 Riverside Way Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited 9 Greyfriars Road Reading RG1 1NU on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

06/12/246 December 2024 Appointment of Mrs Lilaben Kanadia as a director on 2024-12-04

View Document

06/12/246 December 2024 Change of details for Mrs Lilaben Kanadia as a person with significant control on 2024-12-06

View Document

05/12/245 December 2024 Termination of appointment of Stephen John Price as a secretary on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Stephen John Price as a director on 2024-12-04

View Document

05/12/245 December 2024 Cessation of Stephen John Price as a person with significant control on 2024-12-04

View Document

05/12/245 December 2024 Notification of Lilaben Kanadia as a person with significant control on 2024-12-04

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Registered office address changed from Radford & Sergeant Limited 1 Prospect Street Caversham Reading RG4 8JB England to C/O Radford & Sergeant Limited Building 3 Riverside Way Camberley Surrey GU15 3YL on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from 122 Castle Street Reading Berkshire RG1 7RJ to Radford & Sergeant Limited 1 Prospect Street Caversham Reading RG4 8JB on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 17/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PRICE / 17/01/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MS EMMA BURROW

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALDRIDGE

View Document

26/02/1526 February 2015 17/01/15 NO MEMBER LIST

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 17/01/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 17/01/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 17/01/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PRICE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARD / 14/02/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN PRICE / 14/02/2012

View Document

27/09/1127 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 17/01/11

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM, 9 TAMWORTH CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4EQ

View Document

12/04/1012 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 17/01/10

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

25/11/0825 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 550 WOKINGHAM ROAD, EARLEY, READING, BERKSHIRE RG6 7JB

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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