Advanced company searchLink opens in new window

RHYS DAVIES LIMITED

Company number 02390390

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)
18 Oct 2019 MR04 Satisfaction of charge 023903900010 in full
17 Oct 2019 AD01 Registered office address changed from Moy Road Industrial Estate Taffs Well Mid Glam CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 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
27 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
24 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
14 Jun 2018 CS01 Confirmation statement made on 4 June 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 023903900010, created on 21 December 2017
22 Dec 2017 TM01 Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Stephen John Thomas as a director on 21 December 2017
29 Nov 2017 MR04 Satisfaction of charge 9 in full
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
21 Mar 2017 AA Full accounts made up to 31 August 2016
29 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
01 Feb 2016 MR04 Satisfaction of charge 1 in full
29 Jan 2016 AA Full accounts made up to 31 August 2015
06 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
29 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
04 Jun 2014 CH01 Director's details changed for Mr Mark Christopher Richmond on 4 June 2014
28 Mar 2014 TM01 Termination of appointment of Gwyn Davies as a director
14 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013