RSDVD LTD



Company Documents

DateDescription
25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041406530002

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041406530001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
03/02/133 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
12/02/1212 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY STOKELD / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL SMITH / 01/10/2009

View Document



31/01/1031 January 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/03/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 4 BAKER AVENUE ARNOLD NOTTINGHAM NG5 8FU

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED M C FLOORING LIMITED CERTIFICATE ISSUED ON 29/01/02; RESOLUTION PASSED ON 24/01/02

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED M C FLOORING LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company