REYWALL DAGGERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-29 |
29/08/2529 August 2025 New | Change of details for Mr Mark Christopher Smith as a person with significant control on 2025-08-04 |
29/08/2529 August 2025 New | Change of details for Mr Peter Douglas Smith as a person with significant control on 2025-08-04 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
07/12/217 December 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-12-07 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SMITH / 15/12/2017 |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS SMITH / 15/12/2017 |
12/12/1712 December 2017 | SECRETARY APPOINTED MRS KAREN JANE SMITH |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SMITH / 24/04/2012 |
13/12/1113 December 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
06/12/116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/12/106 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SMITH / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS SMITH / 01/10/2009 |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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