RDL HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of James Peter Daniel Wroath as a director on 2025-05-31

View Document

04/06/254 June 2025 NewAppointment of Thomas Edward Hinton as a director on 2025-06-01

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a director on 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mr William James Staley Fox as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

15/10/2415 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012

View Document

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ERIC MARTIN BORN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL

View Document

28/10/1028 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SCOTT

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 AUDITOR'S RESIGNATION

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8NW

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0323 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/0323 October 2003 NC INC ALREADY ADJUSTED 14/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: WESTGATE POINT WESTGATE LEEDS WEST YORKSHIRE LS1 2AX

View Document

04/05/994 May 1999 £ NC 1000/100000 21/04

View Document

04/05/994 May 1999 NC INC ALREADY ADJUSTED 21/04/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED CLIPTA 14000 LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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