RHYDDA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM THE ANNEX @ 10 CASTLE VIEW CASTLE VIEW TUTSHILL CHEPSTOW NP16 7EA WALES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 10 CASTLE VIEW TUTSHILL CHEPSTOW MONMOUTH NP16 7EA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR STEPHEN CROMPTON

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 13/05/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROMPTON

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR STEPHEN CROMPTON

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 3 PWLLHELYG TONGWYNLAIS CARDIFF CF15 7HX

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 COMPANY NAME CHANGED URBAN FOOD LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROMPTON

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MR MALCOLM GEORGE TOOGOOD

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHAUN CROMPTON / 25/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 28/04/2010

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 30, BRIDGE STREET, LLANDAFF CARDIFF CARDIFF CF5 2EL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

28/04/0528 April 2005 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