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)
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Apr 2016 AP01 Appointment of Miss Joanna Northmore as a director on 25 April 2016
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 125
15 Dec 2015 AD01 Registered office address changed from C/O D L Rhodes and Son Limited Unit 9B Catton Road Arnold Nottingham NG5 7JD to 7J Blenheim Park Road Blenheim Industrial Estate Nottingham NG6 8YP on 15 December 2015
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 125
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 May 2014 MR04 Satisfaction of charge 3 in full
22 May 2014 MR04 Satisfaction of charge 12 in full
22 May 2014 MR04 Satisfaction of charge 2 in full
08 Mar 2014 MR04 Satisfaction of charge 13 in full
08 Mar 2014 MR04 Satisfaction of charge 11 in full
07 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 125
19 Feb 2014 MR04 Satisfaction of charge 15 in full
15 Jan 2014 MR04 Satisfaction of charge 1 in full
13 Nov 2013 AAMD Amended accounts made up to 28 February 2013
28 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 15
07 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
08 Aug 2012 SH08 Change of share class name or designation
08 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AP01 Appointment of Mr Richard Hancock as a director
21 Mar 2012 AP01 Appointment of Mr Paul Michael Leivers as a director