Advanced company searchLink opens in new window

RDH COMMERCIALS LTD

Company number 06744520

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 30 April 2023
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 30 April 2022
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
17 Sep 2021 PSC04 Change of details for Mr Martin David Wise as a person with significant control on 15 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Adam Dale Poulton on 15 September 2021
17 Sep 2021 CH01 Director's details changed for Mr John David Campbell on 15 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Martin David Wise on 15 September 2021
17 Sep 2021 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Harveys Depot Daveys Lane Lewes East Sussex BN7 2BQ on 17 September 2021
30 Jul 2021 AA Micro company accounts made up to 30 April 2021
04 Dec 2020 SH08 Change of share class name or designation
25 Nov 2020 AP01 Appointment of Mr Adam Dale Poulton as a director on 23 November 2020
25 Nov 2020 AP01 Appointment of Mr John David Campbell as a director on 23 November 2020
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
28 Oct 2020 PSC07 Cessation of Derek Philip Hunnisett as a person with significant control on 26 October 2020
08 Sep 2020 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 TM01 Termination of appointment of Derek Philip Hunnisett as a director on 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 30 April 2019
18 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 April 2018
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
30 Oct 2017 PSC04 Change of details for Mr Martin David Wise as a person with significant control on 15 February 2017
30 Oct 2017 PSC04 Change of details for Mr Derek Philip Hunnisett as a person with significant control on 15 February 2017