RDL RENDER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Director's details changed for Mrs Lucy Ann Lee on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mrs Lucy Ann Lee as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Matthew Lee as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Matthew Lee on 2021-06-21

View Document

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

View Accounts

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

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE / 06/04/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANN LEE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS LUCY ANN LEE

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL ENGLAND

View Document

06/06/196 June 2019 COMPANY NAME CHANGED RDL PLASTERING & DRYLINING LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 1 HIGH STREET SHEERNESS KENT ME12 1NY

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE / 01/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM PEPPER

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR MATTHEW LEE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ADAM PEPPER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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