Advanced company searchLink opens in new window

RDW CONTRACTS LIMITED

Company number 05836982

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 March 2021
07 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
26 Mar 2019 CH03 Secretary's details changed for Lynne Watkins on 13 March 2019
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
04 Apr 2017 AD01 Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB United Kingdom to Laingsmead Farm Steeple Road Mayland Essex (Ess) CM3 6BB on 4 April 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 AD01 Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016
10 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
10 Aug 2016 CH03 Secretary's details changed for Lynne Watkins on 6 June 2015
10 Aug 2016 CH01 Director's details changed for Roy Daniel Watkins on 6 May 2015
07 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1