Advanced company searchLink opens in new window

RYAN DAVIS BUILDING LTD

Company number 09626420

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)
03 Apr 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 May 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 PSC04 Change of details for Mr Ryan Davis as a person with significant control on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 8 July 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
12 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
10 Dec 2015 CERTNM Company name changed rd builders & decorators LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
20 Nov 2015 CERTNM Company name changed r&r builders & decorators LTD\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
19 Nov 2015 CERTNM Company name changed secret sausages LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 5 June 2015
19 Nov 2015 TM01 Termination of appointment of Brett Manning as a director on 5 June 2015