R.M.D. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Joseph Mark Best as a director on 2022-12-05

View Document

03/01/233 January 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Joseph Mark Best as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Mr Jonathan James Loton as a director on 2021-11-26

View Document

17/11/2117 November 2021 Termination of appointment of John Turner as a director on 2021-11-17

View Document

05/11/215 November 2021 Director's details changed for Paul John Robinson on 2021-11-05

View Document

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

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBINSON / 01/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 01/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBINSON / 09/12/2011

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MRS DIANE MARY ROBINSON

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/12/2009

View Document

29/10/0929 October 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ANDREW KIRK

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 AUDITORS RESIGNATION SEC 394

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 07/12/01; NO CHANGE OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 £ IC 2/1 08/12/95 £ SR 1@1=1

View Document

26/01/9626 January 1996 POS 08/12/95

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: UNIT 4 BROADWAY INDUSTRIAL ESTATE OUTRAM ROAD DUKINFIELD CHESHIRE SK16 4XE

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 105 WELLINGTON ROAD ASHTON UNDER LYNE LANCS OL6 6DR

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/06/9019 June 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 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