RDM PIPEWORK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Registered office address changed from 5/11 Westbourne Grove London W2 4UH England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-12-10

View Document

10/12/2310 December 2023 Statement of affairs

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Cessation of Joanna Linda Davies as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-07-26

View Document

02/11/232 November 2023 Micro company accounts made up to 2021-07-26

View Document

30/10/2330 October 2023 Micro company accounts made up to 2020-07-26

View Document

18/10/2318 October 2023 Micro company accounts made up to 2019-07-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2022-07-31 with no updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2021-07-31 with no updates

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

26/07/2126 July 2021 Annual accounts for year ending 26 Jul 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

27/07/2027 July 2020 CURRSHO FROM 27/07/2019 TO 26/07/2019

View Document

26/07/2026 July 2020 Annual accounts for year ending 26 Jul 2020

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 64 WHITMORE ROAD HARROW HA1 4AD

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LINDA DAVIES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DOMONIC DAVIES / 31/07/2017

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2017

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/04/1925 April 2019 04/05/17 STATEMENT OF CAPITAL GBP 100

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/04/1729 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1630 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

18/11/1518 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

15/10/1415 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 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