RDH CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Director's details changed for Mrs Cindy Louise Davies on 2024-12-01 |
19/12/2419 December 2024 | Change of details for Mr Roy Thomas Edryd Davies as a person with significant control on 2024-12-01 |
19/12/2419 December 2024 | Change of details for Mr Lee Thomas Davies as a person with significant control on 2024-12-01 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with updates |
19/12/2419 December 2024 | Director's details changed for Mr Roy Thomas Edryd Davies on 2024-12-01 |
19/12/2419 December 2024 | Director's details changed for Mr Lee Thomas Davies on 2024-12-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-07 with updates |
26/09/2326 September 2023 | Change of details for Mr Roy Thomas Edryd Davies as a person with significant control on 2023-09-26 |
21/08/2321 August 2023 | Registration of charge 074629230002, created on 2023-08-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | 29/06/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CURREXT FROM 25/06/2018 TO 30/06/2018 |
26/03/1826 March 2018 | PREVSHO FROM 26/06/2017 TO 25/06/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS DAVIES |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS CINDY LOUISE DAVIES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
21/04/1721 April 2017 | 20/04/17 STATEMENT OF CAPITAL GBP 275 |
27/03/1727 March 2017 | PREVSHO FROM 27/06/2016 TO 26/06/2016 |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
04/10/164 October 2016 | 10/12/15 STATEMENT OF CAPITAL GBP 200 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
25/03/1625 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
17/12/1517 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
27/03/1527 March 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
16/02/1516 February 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
29/03/1429 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
27/12/1327 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
09/08/139 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS EDRYD THOMAS / 10/12/2012 |
08/07/138 July 2013 | DIRECTOR APPOINTED MR ROY THOMAS EDRYD THOMAS |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/02/136 February 2013 | PREVSHO FROM 07/07/2012 TO 30/06/2012 |
06/02/136 February 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR APPOINTED LEE THOMAS DAVIES |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 95 HIGH STREET GORSEINON SWANSEA SA4 4BL UNITED KINGDOM |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/11 |
05/07/125 July 2012 | PREVSHO FROM 31/12/2011 TO 07/07/2011 |
05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES |
11/01/1211 January 2012 | DIRECTOR APPOINTED MR. DAVID ALUN THOMAS DAVIES |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS EDRYD DAVIES / 01/12/2011 |
04/01/124 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 01/12/2011 |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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