R D HEATING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
07/04/257 April 2025 | Registered office address changed from Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2025-04-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-23 with updates |
30/08/2430 August 2024 | Change of details for Mr William James Royston Dedman as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr William James Royston Dedman on 2024-08-30 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Termination of appointment of Rachel Dedman as a director on 2023-11-01 |
15/12/2315 December 2023 | Cessation of Roy Dedman as a person with significant control on 2023-11-01 |
15/12/2315 December 2023 | Change of details for Mr William James Royston Dedman as a person with significant control on 2023-11-01 |
15/12/2315 December 2023 | Termination of appointment of Roy Dedman as a director on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
25/09/2325 September 2023 | Change of details for Mr William James Royston Dedman as a person with significant control on 2023-08-24 |
22/09/2322 September 2023 | Director's details changed for Roy Dedman on 2023-08-25 |
22/09/2322 September 2023 | Director's details changed for Mr William James Royston Dedman on 2023-08-25 |
22/09/2322 September 2023 | Director's details changed for Rachel Dedman on 2023-08-25 |
29/08/2329 August 2023 | Appointment of Mr William James Royston Dedman as a director on 2023-08-24 |
24/08/2324 August 2023 | Change of details for Mr William James Royston Dedman as a person with significant control on 2023-08-24 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
26/01/2126 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES ROYSTON DEDMAN |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
24/05/1924 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROY DEDMAN / 05/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | DISS40 (DISS40(SOAD)) |
13/12/1613 December 2016 | FIRST GAZETTE |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/10/131 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/10/121 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DEDMAN / 22/09/2010 |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY RACHEL DEDMAN |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY DEDMAN / 22/09/2010 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
07/10/037 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/032 October 2003 | COMPANY NAME CHANGED R D HEATING LIMITED CERTIFICATE ISSUED ON 02/10/03 |
23/09/0323 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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