-
RD DAVIES LIMITED - 15 Basset Court Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom
Company Information
- Company registration number
- 06748334
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Basset Court Loake Close
- Grange Park
- Northampton
- NN4 5EZ
- England 15 Basset Court Loake Close, Grange Park, Northampton, NN4 5EZ, England UK
Management
- Managing Directors
- MEHRA, Shalin
- BIRCH, Kevin
- JASAT, Muhammad
- SCALES, Victoria
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-13
- Age Of Company 2008-11-13 15 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Rodericks (Wales) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-09-28
- Last Date: 2024-09-14
-
RD DAVIES LIMITED Company Description
- RD DAVIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06748334. Its current trading status is "live". It was registered 2008-11-13. It has declared SIC or NACE codes as "86230". It has 4 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 15 Basset Court Loake Close .
Get RD DAVIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rd Davies Limited - 15 Basset Court Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom
- 2008-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RD DAVIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-07-08) - CH01
-
confirmation-statement-with-no-updates (2024-09-18) - CS01
-
termination-director-company-with-name-termination-date (2024-06-05) - TM01
-
termination-director-company-with-name-termination-date (2024-06-28) - TM01
-
appoint-person-director-company-with-name-date (2024-06-28) - AP01
-
appoint-person-director-company-with-name-date (2024-07-01) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-21) - AA
-
legacy (2023-11-23) - PARENT_ACC
-
legacy (2023-11-23) - GUARANTEE2
-
legacy (2023-11-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-09-26) - CS01
-
confirmation-statement-with-no-updates (2023-08-07) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-20) - AA
-
legacy (2023-01-20) - PARENT_ACC
keyboard_arrow_right 2022
-
legacy (2022-12-19) - AGREEMENT2
-
legacy (2022-12-19) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-08-23) - CS01
-
mortgage-satisfy-charge-full (2022-06-28) - MR04
-
appoint-person-director-company-with-name-date (2022-04-27) - AP01
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-12-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-09) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-26) - AA
-
legacy (2021-03-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
legacy (2021-11-22) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
change-person-director-company-with-change-date (2020-09-17) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audited-abridged (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-08-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audited-abridged (2018-12-17) - AA
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
mortgage-satisfy-charge-full (2018-07-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-10) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-27) - AP01
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
-
termination-director-company-with-name-termination-date (2017-09-27) - TM01
-
confirmation-statement-with-no-updates (2017-08-15) - CS01
-
accounts-with-accounts-type-audited-abridged (2017-12-07) - AA
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
confirmation-statement-with-updates (2016-08-11) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-10) - AD01
-
resolution (2015-08-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
-
change-account-reference-date-company-current-extended (2015-06-18) - AA01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
termination-secretary-company-with-name-termination-date (2015-06-09) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-05-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
capital-allotment-shares (2012-12-11) - SH01
-
appoint-person-secretary-company-with-name (2012-11-13) - AP03
-
termination-secretary-company-with-name (2012-11-12) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-25) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
-
change-person-director-company-with-change-date (2009-11-27) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-13) - NEWINC
-
legacy (2008-11-18) - 288a
-
legacy (2008-11-13) - 288b
-
legacy (2008-11-14) - 288b