R & D DEVELOPMENTS (BICESTER) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/11/233 November 2023 Notification of Daniel Clack as a person with significant control on 2023-08-29

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-30 with updates

View Document

03/11/233 November 2023 Change of details for Mr Rhys Stephen Oliver as a person with significant control on 2023-08-29

View Document

11/08/2311 August 2023 Change of details for Mr Rhys Stephen Oliver as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Change of details for Mr Rhys Stephen Oliver as a person with significant control on 2023-08-01

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Registered office address changed from 3a Minton Place Victoria Road Bicester OX26 6QB United Kingdom to 5 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-06-30

View Document

07/04/217 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/2024 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS STEPHEN OLIVER / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS STEPHEN OLIVER / 28/11/2019

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 DIRECTOR APPOINTED MR DANIEL CLACK

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

05/04/185 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/01/1825 January 2018 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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