RDP ADVERTISING & MARKETING LIMITED

Park Mill Farm Vineyard Lane Park Mill Farm Vineyard Lane, Wotton-Under-Edge, GL12 8SB, England
StatusACTIVE
Company No.05532311
CategoryPrivate Limited Company
Incorporated09 Aug 2005
Age18 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

RDP ADVERTISING & MARKETING LIMITED is an active private limited company with number 05532311. It was incorporated 18 years, 9 months, 26 days ago, on 09 August 2005. The company address is Park Mill Farm Vineyard Lane Park Mill Farm Vineyard Lane, Wotton-under-edge, GL12 8SB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Park Mill Farm Vineyard Lane Kingswood Wotton-Under-Edge GL12 8SB

Old address: Unit 3 Highnam Business Centre Newent Road Highnam Gloucestershire GL2 8DN

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Jean Chalmers

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Chalmers

Change date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from nuit 3 highnam business centre newent road highnam gloucestershire GL2 8DN

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: the coach house slowwe house arlingham gloucestershire GL2 7JN

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rdp advertising LIMITED\certificate issued on 13/09/05

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 30/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATERNY AGILE SERVICES LTD.

SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS,BRISTOL,BS39 7SX

Number:09694043
Status:ACTIVE
Category:Private Limited Company

BBTPS FP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006256
Status:ACTIVE
Category:Limited Partnership

COMPLETE TIMBER FRAME LTD

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:10699024
Status:ACTIVE
Category:Private Limited Company

NALU SOLUTIONS LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:07454482
Status:ACTIVE
Category:Private Limited Company

RORY FRARY FITNESS LTD

31 TYLCHA FACH TERRACE,TONYREFAIL,CF39 8BB

Number:11086500
Status:ACTIVE
Category:Private Limited Company
Number:07404375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source