RDW-RD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

07/11/247 November 2024 Registered office address changed from Castle Chambers 87a High Street Berkhamsted HP4 2DF England to 3rd Floor, Cannon Green 27 Bush Lane London EC4R 0AN on 2024-11-07

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

02/04/242 April 2024 Notification of Ab Inter Holdings Limited as a person with significant control on 2023-10-27

View Document

02/04/242 April 2024 Cessation of Interquest Group Limited as a person with significant control on 2023-10-27

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-30

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

04/10/234 October 2023 Termination of appointment of Christopher Ernest Eldridge as a director on 2023-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR BEN FELTON

View Document

18/09/1918 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/18

View Document

16/09/1916 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/18

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BYGRAVE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080120320001

View Document

18/09/1818 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/17

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / INTERQUEST GROUP PLC / 13/07/2018

View Document

18/04/1818 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/04/1818 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/17

View Document

18/04/1818 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/16

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/16

View Document

22/12/1722 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/16

View Document

22/12/1722 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM OFFICE 2, TWEED HOUSE PARK LANE SWANLEY KENT BR8 8DT ENGLAND

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE

View Document

05/08/165 August 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR GARY PETER ASHWORTH

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 ADOPT ARTICLES 05/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 36A GORDON ROAD DARTFORD KENT DA1 2LQ

View Document

15/05/1515 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information