Advanced company searchLink opens in new window

D.L. RHODES AND SON LIMITED

Company number 04164140

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)
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Devan Rhodes as a director on 1 January 2023
12 Jan 2023 AP01 Appointment of Mr Keelan Rhodes as a director on 1 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Jan 2022 CH01 Director's details changed for Miss Joanna Northmore on 20 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from 7J Blenheim Park Road Blenheim Industrial Estate Nottingham NG6 8YP England to Unit 1 Unit 1 Quayside Court Colwick Quays Business Park Nottingham NG4 2SR on 26 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Nigel Derek Rhodes on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Paul Michael Leivers on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Richard Hancock on 16 February 2017
16 Feb 2017 CH03 Secretary's details changed for Mrs. Toni Marie Rhodes on 16 February 2017
16 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
26 Jan 2017 MR01 Registration of charge 041641400017, created on 18 January 2017
16 Jan 2017 MR01 Registration of charge 041641400016, created on 10 January 2017