RADMORE CONTRACTS LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Change of details for Mrs Fiona Mary Rainbow as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Change of details for Mr David Bernard Rainbow as a person with significant control on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY RAINBOW / 30/11/2020 |
30/11/2030 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BERNARD RAINBOW / 30/11/2020 |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD RAINBOW / 30/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 6 ELLESMERE COURT MANNERS AVENUE ILKESTON DERBYSHIRE DE7 8EF ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM YEW TREE COTTAGE, RADMORE LANE COTON WOOD GNOSALL ST20 0EG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050283360001 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | SECRETARY RESIGNED |
28/01/0428 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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