RJD QUARRIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/01/2422 January 2024 Appointment of Mr Peter Ryan Scott as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of David Pembroke Gilbert Rees as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Donald Llewellyn Gilbert Rees as a director on 2024-01-22

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

08/11/218 November 2021 Appointment of Mrs Kylea Samantha Benge as a director on 2021-11-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 DIRECTOR APPOINTED ROGER GERALD PRYOR

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CECIL JOHN PRYOR

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DAVID PEMBROKE GILBERT REES

View Document

06/02/136 February 2013 ADOPT ARTICLES 18/12/2012

View Document

06/02/136 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/136 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 2000.00

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DONALD LLEWELLYN GILBERT REES

View Document

18/10/1218 October 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


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