- Company Overview for RODNEY TODD-WHITE & SON LIMITED (05180495)
- Filing history for RODNEY TODD-WHITE & SON LIMITED (05180495)
- People for RODNEY TODD-WHITE & SON LIMITED (05180495)
- Charges for RODNEY TODD-WHITE & SON LIMITED (05180495)
- More for RODNEY TODD-WHITE & SON LIMITED (05180495)
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 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Hamish Andrew Dalziel Paterson on 21 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Hamish Andrew Dalziel Paterson as a person with significant control on 21 October 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 17 April 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
26 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
01 Jul 2016 | MR01 | Registration of charge 051804950001, created on 23 June 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Hamish Andrew Dalziel Paterson as a secretary on 29 July 2015 |