R D I HOLDINGS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER JOHN DANKS

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032923610005

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032923610006

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1429 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 12/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 12/08/2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 8 BALDS LANE, JUBILEE BUSINESS PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8SH UNITED KINGDOM

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 3 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED R DANKS FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/07/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: MORGAN RUSHWORTH TRADING ESTATE PROVIDENCE LYE STOURBRIDGE WEST MIDLANDS DY9 8HS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 ALTER MEM AND ARTS 23/01/97

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: MORGAN RUSHWORTH TRADING ESTATE,PROVIDENCE STREET LYE,STOURBRIDGE DY9 8HS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/02/974 February 1997 COMPANY NAME CHANGED PILOTMETAL LIMITED CERTIFICATE ISSUED ON 05/02/97

View Document

16/12/9616 December 1996 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