RODACT LIMITED

Dyfed Menswear House Church Road Industrial Estate Dyfed Menswear House Church Road Industrial Estate, Llanelli, SA14 7NN, Wales
StatusACTIVE
Company No.06032483
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

RODACT LIMITED is an active private limited company with number 06032483. It was incorporated 17 years, 5 months, 16 days ago, on 19 December 2006. The company address is Dyfed Menswear House Church Road Industrial Estate Dyfed Menswear House Church Road Industrial Estate, Llanelli, SA14 7NN, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Drumaway Limited

Change date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Axis 15 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ

New address: Dyfed Menswear House Church Road Industrial Estate Gorslas Llanelli SA14 7NN

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Anthony Williams

Change date: 2013-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Marie Williams

Change date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Philip Anthony Williams

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: John Jenkin Williams

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 30/12/07 from: llys helig, maes y bont road gorslas llanelli SA14 7NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/06/07

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJC COURIERS LTD

76 FACTORY STREET WEST,MANCHESTER,M46 0EF

Number:10866651
Status:ACTIVE
Category:Private Limited Company

GREENSTONE PROPERTY SOLUTIONS LIMITED

COMPASS HOUSE BUNWELL ROAD,ATTLEBOROUGH,NR17 2NZ

Number:10681813
Status:ACTIVE
Category:Private Limited Company

LAVINIA BURTON LTD

75-76 HORNINGLOW ROAD,BURTON-ON-TRENT,DE14 2PT

Number:11122335
Status:ACTIVE
Category:Private Limited Company

MDIRECT LIMITED

220C BLYTHE ROAD,LONDON,W14 0HH

Number:07547945
Status:ACTIVE
Category:Private Limited Company

PLATINUM PROFESSIONAL CLEANERS LIMITED

47 LEAM CRESCENT,SOLIHULL,B92 8PB

Number:07384912
Status:ACTIVE
Category:Private Limited Company

RONI CONTRACTORS LTD

12 ABINGDON COURT,WALTHAM CROSS,EN8 7FD

Number:10560485
Status:ACTIVE
Category:Private Limited Company

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