RDL RENDER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Director's details changed for Mrs Lucy Ann Lee on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mrs Lucy Ann Lee as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mr Matthew Lee as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Matthew Lee on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE / 06/04/2019 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANN LEE |
28/01/2028 January 2020 | DIRECTOR APPOINTED MRS LUCY ANN LEE |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL ENGLAND |
06/06/196 June 2019 | COMPANY NAME CHANGED RDL PLASTERING & DRYLINING LIMITED CERTIFICATE ISSUED ON 06/06/19 |
25/05/1925 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL ENGLAND |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 1 HIGH STREET SHEERNESS KENT ME12 1NY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
24/06/1324 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
30/04/1330 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE / 01/03/2012 |
22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ADAM PEPPER |
01/04/101 April 2010 | DIRECTOR APPOINTED MR MATTHEW LEE |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR ADAM PEPPER |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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