R.A.D. CONTRACTS LTD.

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN BEAUMONT / 01/01/2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BEAUMONT / 01/01/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 57 HOLLINGTON ROAD EAST HAM LONDON E6 3QN

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/02/011 February 2001 COMPANY NAME CHANGED STEELWORK INSTALLATIONS & RENOVA TIONS LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: NELSON HOUSE PETO STREET NORTH CANNING TOWN LONDON E16 1DD

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: ACI HOUSE TORRINGTON PARK N0RTH FINCHLEY LONDON N12 9QR

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 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