RDCS GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Statement of affairs

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Olympia House Armitage Road London NW11 8RQ on 2025-04-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Alice Mary Patricia Burrell as a director on 2025-01-15

View Document

16/01/2516 January 2025 Termination of appointment of Alice Burrell as a secretary on 2025-01-15

View Document

08/11/248 November 2024 Termination of appointment of Daniel Paul O'leary as a director on 2024-11-08

View Document

04/07/244 July 2024 Appointment of Mr Daniel Paul O'leary as a director on 2024-07-04

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

04/12/234 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

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

View Accounts

04/09/234 September 2023 Termination of appointment of Leslie Jack Albert Squibb as a director on 2023-07-31

View Document

03/07/233 July 2023 Termination of appointment of Gary Alan Levett as a director on 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Director's details changed for Mrs Alice Mary Patricia Burrell on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Leslie Jack Albert Squibb on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Tony William David Burrell on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Gary Alan Levett on 2023-03-03

View Document

03/03/233 March 2023 Secretary's details changed for Alice Burrell on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mrs Alice Burrell as a person with significant control on 2023-03-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Leslie Jack Albert Squibb as a director on 2022-11-01

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR GARY ALAN LEVETT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAULEY HOLLOWAY

View Document

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

View Accounts

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2018

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 20/10/17 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED REDBRIDGE DEMOLITION COMPANY LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

13/11/1813 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/185 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 RETURN OF PURCHASE OF OWN SHARES 13/10/17 TREASURY CAPITAL GBP 16

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

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

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL JAMES BROWN

View Document

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

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MRS ALICE BURRELL

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MRS LAULEY HOLLOWAY

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN GILLHAM

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1ST FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL BLANKS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED TONY BURRELL

View Document

06/11/086 November 2008 SECRETARY APPOINTED ALICE BURRELL

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: ELLIOT HOUSE 109 GEORGE LANE LONDON E18 1AN

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED REDBRIDGE DEMOLITION CO.LIMITED CERTIFICATE ISSUED ON 25/07/01

View Document

06/07/016 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/12/983 December 1998 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 31/03/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: RBS ACCOUNTANCY & BOOK-KEEPING SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

03/12/983 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: ELLIOT HOUSE 109 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 298,ACACIA ROAD LEYTONSTONE LONDON E11 3PG

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/82

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 298 ACACIA ROAD LONDON

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/09/84; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/07/82; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/08/83; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: 34 ALBION ROAD WALTHAMSTOW LONDON E17

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 ORDER OF COURT - RESTORATION 22/04/88

View Document

15/10/8715 October 1987 DISSOLVED

View Document

09/06/879 June 1987 FIRST GAZETTE

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