RDV CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr David Robert Vasey on 2023-02-07

View Document

20/03/2320 March 2023 Registered office address changed from Unit 8 Acorn Business Centre Oakney Wood Avenue Selby North Yorkshire YO8 8GS to 17 Farrington Way Eastwood Nottinghamshire NG16 3BF on 2023-03-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Cessation of Paul Mark Binns as a person with significant control on 2022-10-04

View Document

23/01/2323 January 2023 Change of details for Mr David Vasey as a person with significant control on 2022-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VASEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 14 THE VIVARS CENTRE VIVARS WAY CANAL ROAD SELBY NORTH YORKSHIRE YO8 8BE

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 12/04/16 FOR FORM AR01

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VASEY / 15/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM, UNIT 2 TANSHELF INDUSTRIAL ESTATE, COLONELS WALK, PONTEFRACT, WEST YORKSHIRE, WF8 4PJ

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED DAVID VASEY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, 6 DOROTHY AVENUE, NEWTHORPE, NOTTINGHAMSHIRE, NG16 3QF

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID VASEY

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 SECRETARY APPOINTED DAVID VASEY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY DENISE VASEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID VASEY / 12/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 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