R N D M R LTD

Company Documents

DateDescription
01/09/231 September 2023 Termination of appointment of Catherine Elizabeth Curless as a director on 2020-05-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 34 BLEAK HILL ROAD ST. HELENS MERSEYSIDE WA10 4RR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/12/1713 December 2017 CESSATION OF ANTHONY CHRISTOPHER BALL AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHRISTOPHER BALL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH CURLESS / 01/12/2014

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BALL / 01/12/2014

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CURLESS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS CATHERINE ELIZABETH CURLESS

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BALL / 01/09/2010

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS CATHERINE ELIZABETH CURLESS

View Document

13/09/1113 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 COMPANY NAME CHANGED PDD LTD CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 1 CALDER DRIVE RAINHILL PRESCOT MERSEYSIDE L35 0NN

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ANTHONY BALL

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY MATHEW TAYLOR

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW JAMES TAYLOR / 01/02/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATHEW TAYLOR

View Document

09/03/109 March 2010 Annual return made up to 15 July 2009 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY MATHEW TAYLOR

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BALL

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM WOLVERHAMPTON HOUSE CHURCH STREET ST HELENS MERSEYSIDE WA10 1AJ

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MR MATHEW JAMES TAYLOR

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY RITA BALL

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED DISCOUNTSUPPLEMENTS LTD CERTIFICATE ISSUED ON 17/07/08

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 8 GREENOUGH AVENUE, RAINHILL PRESCOT MERSEYSIDE L35 4QA

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 8 GREENOUGH AVENUE RAINHILL PRESCOT L35 4QA

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 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