Advanced company searchLink opens in new window

RDM FACTORS LIMITED

Company number 02414417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2018 TM01 Termination of appointment of Michael Charles Brierley as a director on 29 March 2018
09 Apr 2018 TM01 Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018
09 Apr 2018 AP01 Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018
09 Apr 2018 AP01 Appointment of Mr David Thomas Arden as a director on 29 March 2018
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
10 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Nov 2015 AP01 Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 950
11 Jun 2015 TM01 Termination of appointment of Jason Sam Oakley as a director on 31 May 2015
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 950
23 Jul 2014 TM01 Termination of appointment of David Hogg as a director on 31 May 2014
24 Dec 2013 MR04 Satisfaction of charge 4 in full
11 Dec 2013 MISC Section 519
24 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 950
14 Aug 2013 AP01 Appointment of Mr Jason Sam Oakley as a director
14 Aug 2013 AP01 Appointment of Mr Michael Charles Brierley as a director
14 Aug 2013 AP01 Appointment of Mr Craig Francis Donaldson as a director
12 Aug 2013 TM01 Termination of appointment of John Wilde as a director
12 Aug 2013 TM01 Termination of appointment of Steven Sayers as a director
11 Aug 2013 TM02 Termination of appointment of Susan Trueman as a secretary
11 Aug 2013 AD01 Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013