RHYDDA PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
27/01/1927 January 2019 | REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 10 CASTLE VIEW TUTSHILL CHEPSTOW MONMOUTH NP16 7EA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/09/1724 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR STEPHEN CROMPTON |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/05/163 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 13/05/2015 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROMPTON |
12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | 27/10/14 STATEMENT OF CAPITAL GBP 2 |
27/10/1427 October 2014 | DIRECTOR APPOINTED MR STEPHEN CROMPTON |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 3 PWLLHELYG TONGWYNLAIS CARDIFF CF15 7HX |
14/05/1414 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | COMPANY NAME CHANGED URBAN FOOD LIMITED CERTIFICATE ISSUED ON 09/05/13 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/04/1230 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CROMPTON |
23/02/1223 February 2012 | SECRETARY APPOINTED MR MALCOLM GEORGE TOOGOOD |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 25/05/2010 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHAUN CROMPTON / 25/05/2010 |
19/05/1019 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 28/04/2010 |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 30, BRIDGE STREET, LLANDAFF CARDIFF CARDIFF CF5 2EL |
29/04/0929 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/07/0810 July 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/08/0630 August 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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