R R D DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCessation of Rohan Dhaliwal as a person with significant control on 2023-05-21

View Document

10/07/2510 July 2025 NewNotification of Westcroft Group Ltd as a person with significant control on 2023-05-21

View Document

10/07/2510 July 2025 NewCessation of Ramandeep Singh Dhaliwal as a person with significant control on 2023-05-21

View Document

10/07/2510 July 2025 NewCessation of Kulwinder Singh Dhaliwal as a person with significant control on 2023-05-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANDEEP SINGH DHALIWAL / 01/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM LUXTERS WEST END LANE STOKE POGES SLOUGH SL2 4ND ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWINDER SINGH DHALIWAL / 23/06/2020

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050802530007

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050802530004

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050802530005

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050802530006

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050802530002

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050802530003

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050802530003

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050802530002

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM LUXTERS WEST END LANE STOKE POGES SLOUGH SL2 4ND ENGLAND

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN

View Document

17/05/1617 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR RAMANDEEP SINGH DHALIWAL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAKAND JOHAL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAKAND SINGH JOHAL / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR KULWINDER SINGH DHALIWAL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HSU

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MAKAND SINGH JOHAL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HSU

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR KULWINDER DHALIWAL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED R R D INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 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