RDT BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Paul Tanner as a secretary on 2023-05-16

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/05/233 May 2023 Termination of appointment of Robert Paul Alexander Matthew as a director on 2023-05-03

View Document

14/04/2314 April 2023 Cessation of Matthew Stringer as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Matthew Stringer as a director on 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 2B PENNINE ROAD OLDLAND COMMON BRISTOL BS30 8QD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MATTHEW STRINGER

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STRINGER

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TANNER / 10/11/2015

View Document

22/05/1622 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL TANNER

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047429810001

View Document

10/06/1510 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TANNER / 02/01/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ROBERT PAUL ALEXANDER MATTHEW

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 85A CADBURY HEATH ROAD BRISTOL BS30 8DG

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/06/1415 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT 6A THE OLD COACHWORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL AVON BS30 6DL

View Document

08/07/138 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TANNER / 08/07/2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 6A THE OLD COACHWORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL BS30 6DL ENGLAND

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED RDT PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 24/05/13

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT 12 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DANIEL ANDREW TANNER

View Document

15/06/1215 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1ST FLOOR, 89 HIGH STREET, HANHAM, BRISTOL BRISTOL BS15 3QG

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TANNER / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR PAUL TANNER

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TANNER

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL TANNER

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED TANNER & CO PROPERTY SERVICES LI MITED CERTIFICATE ISSUED ON 11/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 2B PENNINE ROAD OLDLAND COMMON BRISTOL BS30 8QD

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/04/0324 April 2003 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