R & D CONTRACTS LIMITED

Company Documents

DateDescription
03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM
C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX

View Document

11/04/1811 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
C/O BINGHAMS
UNIT 50, WATERHAM BUSINESS PARK HIGHSTREET ROAD
HERNHILL
KENT
ME13 9EJ
UNITED KINGDOM

View Document

23/03/1823 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1823 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

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

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
KINGS LODGE LONDON ROAD
WEST KINGSDOWN
SEVENOAKS
KENT
TN15 6AR

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEDRIDGE / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEDRIDGE / 27/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
BINGHAM HOUSE
4 WROTHAM ROAD
BOROUGH GREEN
KENT
TN15 8DB

View Document

22/01/1522 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAY / 03/12/2009

View Document

09/02/109 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/12/07 PARTIAL EXEMPTION

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN TN15 6AR

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/12/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/03

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 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