Advanced company searchLink opens in new window

REYWALL DAGGERT LIMITED

Company number 06764626

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 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 7 December 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
15 Dec 2020 PSC04 Change of details for Mr Peter Douglas Smith as a person with significant control on 15 December 2017
15 Dec 2020 PSC04 Change of details for Mr Mark Christopher Smith as a person with significant control on 15 December 2017
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Dec 2017 CH01 Director's details changed for Mr Peter Douglas Smith on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Mark Christopher Smith on 15 December 2017
15 Dec 2017 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 December 2017
12 Dec 2017 AP03 Appointment of Mrs Karen Jane Smith as a secretary on 6 December 2017
12 Dec 2017 AD01 Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 12 December 2017
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates