REES DRAPER WRIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-01 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

27/10/2327 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 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

14/11/2214 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042968680004

View Document

21/09/1821 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/17

View Document

21/09/1821 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/17

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDW-RD LIMITED

View Document

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

View Document

18/09/1818 September 2018 CESSATION OF INTERQUEST GROUP LIMITED AS A PSC

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

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

View Document

05/04/185 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/16

View Document

05/04/185 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/16

View Document

15/12/1715 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/16

View Document

15/12/1715 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042968680002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042968680003

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042968680001

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MERCHANTS HOUSE 5-7 SOUTHWARK STREET LONDON SE1 1RQ

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CASTLE CHAMBERS 87A HIGH STREET BERKHAMSTED HP4 2DF ENGLAND

View Document

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

View Document

08/11/168 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016

View Document

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

View Document

14/10/1614 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 73.00

View Document

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

View Document

05/08/165 August 2016

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 DAVID CHARLES BYGRAVE

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

07/11/157 November 2015 Annual return made up to 1 October 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

30/10/1430 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY MACK BUSINESS SERVICES LIMITED

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWLEY

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 42

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW DRAPER / 01/10/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3 CALVERTS BUILDINGS 52 BOROUGH HIGH STREET LONDON SE1 1XN

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED JAMES EDWARD CRAWLEY

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED THOMAS ROBERT BUSHELL

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACK BUSINESS SERVICES LIMITED / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW DRAPER / 01/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRAPER / 31/07/2008

View Document

24/07/0824 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

04/02/084 February 2008 £ IC 80/42 14/01/08 £ SR 38@1=38

View Document

24/01/0824 January 2008 PURCHASE APPROVED 14/01/08

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 31/07/06

View Document

14/08/0714 August 2007 £ NC 1000/2999 31/07/06

View Document

14/08/0714 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 £ IC 103/76 14/09/06 £ SR 27@1=27

View Document

11/10/0611 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 30/09/03

View Document

12/10/0412 October 2004 £ NC 100/1000 30/09/0

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RE SUB DIV OF SHARE CAP 30/09/03

View Document

18/12/0318 December 2003 £ IC 102/100 31/10/03 £ SR 2@1=2

View Document

29/11/0329 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: MOUNT MANOR HOUSE 16 TH MOUNT GUILDFORD SURREY GU2 4HS

View Document

08/10/028 October 2002 COMPANY NAME CHANGED RDW FIRST LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 51B JEFFREYS ROAD LONDON SW4 6QD

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED OAKBAY INITIATIVES LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 51B JEFFREYS ROAD LONDON SW4 6QD

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 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