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)
06 May 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 MR01 Registration of charge 087555670002, created on 31 January 2020
03 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 Jun 2018 AD01 Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
17 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
16 Nov 2016 AP01 Appointment of David Iain Nield as a director on 24 October 2016
16 Nov 2016 AP01 Appointment of Stephen Bruton as a director on 24 October 2016
12 May 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 95
12 May 2016 SH03 Purchase of own shares.
14 Apr 2016 TM01 Termination of appointment of Adam Jon Wallis as a director on 1 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH01 Director's details changed for David Gerald Manns on 31 October 2015
16 Nov 2015 CH01 Director's details changed for Adam Jon Wallis on 31 October 2015
16 Nov 2015 CH01 Director's details changed for Damian James Bruton on 31 October 2015
13 Nov 2015 CH01 Director's details changed for Adam Jon Wallis on 31 October 2015
13 Nov 2015 CH01 Director's details changed for David Gerald Manns on 31 October 2015
13 Nov 2015 CH01 Director's details changed for Damian James Bruton on 31 October 2015
20 Oct 2015 SH08 Change of share class name or designation