RDH CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Director's details changed for Mrs Cindy Louise Davies on 2024-12-01

View Document

19/12/2419 December 2024 Change of details for Mr Roy Thomas Edryd Davies as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Change of details for Mr Lee Thomas Davies as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Roy Thomas Edryd Davies on 2024-12-01

View Document

19/12/2419 December 2024 Director's details changed for Mr Lee Thomas Davies on 2024-12-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

26/09/2326 September 2023 Change of details for Mr Roy Thomas Edryd Davies as a person with significant control on 2023-09-26

View Document

21/08/2321 August 2023 Registration of charge 074629230002, created on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CURREXT FROM 25/06/2018 TO 30/06/2018

View Document

26/03/1826 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS DAVIES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS CINDY LOUISE DAVIES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

21/04/1721 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 275

View Document

27/03/1727 March 2017 PREVSHO FROM 27/06/2016 TO 26/06/2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/10/164 October 2016 10/12/15 STATEMENT OF CAPITAL GBP 200

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

25/03/1625 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

16/02/1516 February 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

29/03/1429 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

27/12/1327 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS EDRYD THOMAS / 10/12/2012

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR ROY THOMAS EDRYD THOMAS

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 PREVSHO FROM 07/07/2012 TO 30/06/2012

View Document

06/02/136 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED LEE THOMAS DAVIES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 95 HIGH STREET GORSEINON SWANSEA SA4 4BL UNITED KINGDOM

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/11

View Document

05/07/125 July 2012 PREVSHO FROM 31/12/2011 TO 07/07/2011

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR. DAVID ALUN THOMAS DAVIES

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS EDRYD DAVIES / 01/12/2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 01/12/2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 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