REIGATE DUCTWORK MANUFACTURING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-28 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
07/04/257 April 2025 | Registration of charge 072370590006, created on 2025-04-04 |
07/04/257 April 2025 | Change of details for D & D Mechanical Limited as a person with significant control on 2018-03-26 |
04/04/254 April 2025 | Change of details for D & D Mechanical Limited as a person with significant control on 2018-03-26 |
25/03/2525 March 2025 | Satisfaction of charge 4 in full |
25/03/2525 March 2025 | Satisfaction of charge 3 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
12/04/2412 April 2024 | Registered office address changed from 55 Albert Road North Reigate Surrey RH2 9EL to 59 Albert Road North Reigate Surrey RH2 9EL on 2024-04-12 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-28 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/10/1921 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / D & D MECHANICAL LIMITED / 18/06/2018 |
23/05/1923 May 2019 | CESSATION OF STUART THOMAS NASH AS A PSC |
23/05/1923 May 2019 | CESSATION OF MARTIN JOHN DAVIS AS A PSC |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & D MECHANICAL LIMITED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART NASH |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/09/1721 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072370590005 |
30/03/1530 March 2015 | RESIGNATION OF GARY NASH AS A DIRECTOR 16/03/2015 |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY NASH |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 8 GREEN LANE BUSINESS PARK 240 GREEN LANE BUSINESS PARK NEW ELTHAM LONDON SE9 3TL ENGLAND |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS NASH / 28/04/2012 |
08/05/128 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/10/114 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/06/117 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REIGATE DUCTWORK MANUFACTURING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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