RODACT LIMITED
Status | ACTIVE |
Company No. | 06032483 |
Category | Private Limited Company |
Incorporated | 19 Dec 2006 |
Age | 17 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
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
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 07 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/06/07
Documents
Some Companies
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 |
75-76 HORNINGLOW ROAD,BURTON-ON-TRENT,DE14 2PT
Number: | 11122335 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 ABINGDON COURT,WALTHAM CROSS,EN8 7FD
Number: | 10560485 |
Status: | ACTIVE |
Category: | Private Limited Company |