About

Registered Number: 08468323
Date of Incorporation: 02/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 2013, Rdw76 Ltd are based in Manchester, it's status is listed as "Active". The company has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Bruce 02 April 2013 30 May 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 03 September 2019
PSC05 - N/A 28 August 2019
PSC05 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
RESOLUTIONS - N/A 07 August 2019
CONNOT - N/A 07 August 2019
CH01 - Change of particulars for director 25 July 2019
CS01 - N/A 23 May 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
RESOLUTIONS - N/A 18 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2019
SH19 - Statement of capital 18 April 2019
CAP-SS - N/A 18 April 2019
PSC02 - N/A 25 March 2019
PSC09 - N/A 25 March 2019
SH08 - Notice of name or other designation of class of shares 02 January 2019
RESOLUTIONS - N/A 31 December 2018
SH08 - Notice of name or other designation of class of shares 28 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 August 2017
RESOLUTIONS - N/A 24 May 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
AA - Annual Accounts 16 September 2016
RESOLUTIONS - N/A 26 June 2016
CONNOT - N/A 26 June 2016
AR01 - Annual Return 17 May 2016
SH06 - Notice of cancellation of shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
AP01 - Appointment of director 06 May 2016
RESOLUTIONS - N/A 14 March 2016
RESOLUTIONS - N/A 11 March 2016
RESOLUTIONS - N/A 11 March 2016
RESOLUTIONS - N/A 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 12 November 2014
SH08 - Notice of name or other designation of class of shares 12 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 20 May 2014
MR01 - N/A 02 May 2014
AA01 - Change of accounting reference date 06 September 2013
RESOLUTIONS - N/A 11 June 2013
SH01 - Return of Allotment of shares 11 June 2013
NEWINC - New incorporation documents 02 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.