Advanced company searchLink opens in new window

R D COMMERCIALS LIMITED

Company number 05642375

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)
07 Mar 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 CH01 Director's details changed for Richard Raymond Dawson on 16 December 2009
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH03 Secretary's details changed for Julie Mace on 16 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 01/12/08; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
16 Jan 2008 363a Return made up to 01/12/07; full list of members
14 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/01/07
15 Jan 2007 363a Return made up to 01/12/06; full list of members
15 Jan 2007 287 Registered office changed on 15/01/07 from: 16A force lane horbury junction industrial estate wakefield west yorkshire WF4 5LR
30 Jan 2006 287 Registered office changed on 30/01/06 from: 55 fountain street morley leeds LS27 0AA
30 Jan 2006 288a New secretary appointed
30 Jan 2006 288a New director appointed
02 Dec 2005 287 Registered office changed on 02/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX
02 Dec 2005 288b Secretary resigned
02 Dec 2005 288b Director resigned
01 Dec 2005 NEWINC Incorporation