Advanced company searchLink opens in new window

R & D DEVELOPMENTS (KENT) LIMITED

Company number 06322394

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)
24 Jul 2017 PSC07 Cessation of Raymond Hector Walker as a person with significant control on 1 August 2016
24 Jul 2017 CH01 Director's details changed for Raymond Hector Walker on 24 July 2017
24 Jul 2017 PSC01 Notification of Derek James Murrum as a person with significant control on 24 July 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Mar 2017 CH03 Secretary's details changed for Raymond Hector Walker on 6 March 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 8
06 Mar 2017 CH01 Director's details changed for Raymond Hector Walker on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Debra Ann Simmons as a director on 1 August 2016
09 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
29 May 2015 CH03 Secretary's details changed for Raymond Hector Walker on 29 May 2015
29 May 2015 CH01 Director's details changed for Raymond Hector Walker on 29 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Apr 2013 AP03 Appointment of Raymond Hector Walker as a secretary
09 Apr 2013 TM02 Termination of appointment of Colin Taylor as a secretary
02 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Raymond Hector Walker on 15 May 2012
02 May 2012 CERTNM Company name changed kauri developments LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
01 May 2012 AP01 Appointment of Debra Ann Simmons as a director
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011