- Company Overview for RD CONTRACTING (WANTAGE) LIMITED (11899782)
- Filing history for RD CONTRACTING (WANTAGE) LIMITED (11899782)
- People for RD CONTRACTING (WANTAGE) LIMITED (11899782)
- More for RD CONTRACTING (WANTAGE) LIMITED (11899782)
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 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Mar 2023 | PSC04 | Change of details for Mrs Rebecca Jane Dawson as a person with significant control on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Robert Edward Dawson as a person with significant control on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Robert Edward Dawson on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Rebecca Jane Dawson on 21 March 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
06 Apr 2021 | CH01 | Director's details changed for Mr Robert Edward Dawson on 20 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Robert Dawson as a person with significant control on 20 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mrs Rebecca Jane Dawson as a person with significant control on 20 March 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Rebecca Jane Dawson on 20 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 6 Newbury Street Wantage OX12 8BS England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 6 April 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
22 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-22
|