RAINHILL AND DARLINGTON MANAGEMENT COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/11/2423 November 2024 Register inspection address has been changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA England to 29 Edinburgh Road Wingerworth Chesterfield S42 6SG

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

26/08/2426 August 2024 Appointment of Mr Richard Andrew Pearson as a director on 2024-08-22

View Document

15/07/2415 July 2024 Termination of appointment of Geoffrey Alan Morley as a director on 2024-07-13

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 CESSATION OF RICHARD CLIVE ALLEN AS A PSC

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

23/11/2023 November 2020 SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE UNITED KINGDOM

View Document

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MR GRAHAM MARSHALL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GEOFFREY ALAN MORLEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL / 15/01/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 SAIL ADDRESS CREATED

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 4

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ARTICLES OF ASSOCIATION

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/06/1316 June 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

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

View Accounts

02/12/122 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1121 November 2011 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