R V DART & SON (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

27/02/2527 February 2025 Appointment of Mr Colin James Andrews as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Amarjit Kaur Westhead as a director on 2025-02-26

View Document

18/11/2418 November 2024 Satisfaction of charge 011285630008 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 011285630007 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a small company made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Accounts for a small company made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Colin James Andrews as a director on 2021-06-29

View Document

07/07/217 July 2021 Termination of appointment of Joanna Clare Leeder as a director on 2021-06-29

View Document

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011285630008

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011285630007

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST LINK (ROMSEY) HOLDINGS LIMITED

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 CESSATION OF COLIN JAMES ANDREWS AS A PSC

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011285630006

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES ANDREWS / 05/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLARE LEEDER / 05/07/2016

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/07/1515 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011285630006

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES ANDREWS / 01/07/2014

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MICHAEL PETER WESTHEAD

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 SECRETARY APPOINTED SUSAN BUCKLEY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS JOANNA CLARE LEEDER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA LEEDER

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/11/112 November 2011 SECRETARY APPOINTED MS JOANNA CLARE LEEDER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN STRINGFELLOW

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES ANDREWS / 17/06/2011

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STRINGFELLOW

View Document

11/03/1111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES ANDREWS / 02/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN STRINGFELLOW / 02/07/2010

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0913 March 2009 ADOPT MEM AND ARTS 11/10/2008

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: HAWKES FARM DORES LANE BRAISHFIELD ROMSEY HAMPSHIRE SO51 0QJ

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: WALCOTE CHAMBERS HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: HAWKES FARM DORES LANE, BRAISHFIELD ROMSEY HAMPSHIRE SO51 0QT

View Document

25/07/0025 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: GREENMEAD WATERS GREEN BROCKENHURST HAMPSHIRE SO42 7RG

View Document

26/07/9926 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: SOLENT HOUSE THE SQUARE FAWLEY NR SOUTHAMPTON HANTS

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/08/7313 August 1973 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