Advanced company searchLink opens in new window

RHYS DAVIES HOLDINGS LIMITED

Company number 05883546

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)
31 Oct 2019 CH01 Director's details changed for Mr Mark Christopher Richmond on 30 October 2019
18 Oct 2019 MR04 Satisfaction of charge 058835460003 in full
17 Oct 2019 AD01 Registered office address changed from Moy Road Industrial Estate Taffs Well Mid Glamorgan CF15 7QR to Springfield House Springfield Road Horsham RH12 2RG on 17 October 2019
17 Oct 2019 PSC02 Notification of Cathay Investments 2 Limited as a person with significant control on 7 October 2019
17 Oct 2019 AP01 Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019
17 Oct 2019 AP01 Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
24 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
23 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
03 Apr 2018 PSC07 Cessation of Paul Douglas Hodgkiss as a person with significant control on 21 December 2017
14 Feb 2018 AA Full accounts made up to 31 August 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2017 MR01 Registration of charge 058835460003, created on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Stephen John Thomas as a director on 21 December 2017
22 Dec 2017 TM01 Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017
29 Nov 2017 MR04 Satisfaction of charge 2 in full
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
21 Mar 2017 AA Full accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Jan 2016 AA Full accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
29 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
21 Jul 2014 CH01 Director's details changed for Mr Mark Christopher Richmond on 21 July 2014
28 Mar 2014 TM01 Termination of appointment of Gwyn Davies as a director