About

Registered Number: 06210461
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 8 Acorn Business Centre, Oakney Wood Avenue, Selby, North Yorkshire, YO8 8GS

 

Rdv Contracting Ltd was established in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASEY, David 30 July 2014 - 1
VASEY, Robert David 12 April 2007 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
VASEY, David 25 June 2013 26 March 2014 1
VASEY, Denise 12 April 2007 25 June 2013 1

Filing History

Document Type Date
PSC04 - N/A 15 July 2020
CH01 - Change of particulars for director 15 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 November 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 November 2016
RP04 - N/A 21 June 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 20 April 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 17 April 2014
TM02 - Termination of appointment of secretary 28 March 2014
AA - Annual Accounts 30 January 2014
AP03 - Appointment of secretary 28 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.