Advanced company searchLink opens in new window

R & D DECORATING SOUTH WEST LIMITED

Company number 08755567

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)
02 Feb 2024 AD01 Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Unit 6, the Old Slaughter House Green Lane Weymouth Dorset DT3 4GG on 2 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
05 May 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jan 2023 PSC04 Change of details for Stephen Bruton as a person with significant control on 13 January 2023
13 Jan 2023 PSC04 Change of details for David Iain Nield as a person with significant control on 13 January 2023
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
17 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 SH08 Change of share class name or designation
20 Jul 2022 AP01 Appointment of Mr Matthew Stephen Garland as a director on 1 July 2022
11 Jul 2022 PSC04 Change of details for Stephen Bruton as a person with significant control on 11 July 2022
11 Jul 2022 CH01 Director's details changed for Stephen Bruton on 11 July 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 PSC04 Change of details for David Gerald Manns as a person with significant control on 3 November 2021
03 Nov 2021 CH01 Director's details changed for David Iain Nield on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Stephen Bruton on 3 November 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
03 Nov 2021 CH01 Director's details changed for David Gerald Manns on 30 October 2021
03 Nov 2021 CH01 Director's details changed for Damian James Bruton on 30 October 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
13 Nov 2020 MA Memorandum and Articles of Association