R.M. DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-13 with updates

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2017-02-02

View Document

28/02/2528 February 2025 Director's details changed for Mr Andrew Martin Waller on 2025-02-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Registration of charge 018762200017, created on 2023-12-19

View Document

19/07/2319 July 2023 Termination of appointment of Charlotte Amy Waller as a director on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Thomas Andrew Waller as a director on 2023-07-19

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Registration of charge 018762200016, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200015, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200010, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200011, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200012, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200013, created on 2021-12-02

View Document

13/12/2113 December 2021 Registration of charge 018762200014, created on 2021-12-02

View Document

28/09/2128 September 2021 Registration of charge 018762200009, created on 2021-09-23

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018762200008

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018762200007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA METCALFE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018762200006

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018762200005

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018762200004

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018762200003

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018762200001

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018762200002

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Confirmation statement made on 2017-02-02 with updates

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY METCALFE / 09/02/2016

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARY METCALFE / 09/02/2016

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER METCALFE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MRS SHEILA MARY METCALFE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ANDREW MARTIN WALLER

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

02/03/972 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: PILLAR HOUSE 21 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DJ

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

10/01/8510 January 1985 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