About

Registered Number: 03020347
Date of Incorporation: 10/02/1995 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR

 

Established in 1995, R & D Construction Ltd are based in Thorpe St Andrew, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of the business are Tampion, Russell, Thorrold, David, Pratt, Donna Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMPION, Russell 01 August 2015 - 1
THORROLD, David 10 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Donna Jane 10 February 1995 09 December 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
AM22 - N/A 28 March 2019
AM10 - N/A 14 January 2019
COM2 - N/A 23 August 2018
COM1 - N/A 06 August 2018
AM07 - N/A 06 August 2018
AM03 - N/A 18 July 2018
AD01 - Change of registered office address 16 July 2018
AM02 - N/A 10 July 2018
AM01 - N/A 14 June 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 22 June 2017
CS01 - N/A 04 April 2017
SH06 - Notice of cancellation of shares 11 October 2016
SH03 - Return of purchase of own shares 27 September 2016
AA - Annual Accounts 28 June 2016
SH08 - Notice of name or other designation of class of shares 09 June 2016
RESOLUTIONS - N/A 08 June 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 28 January 2015
RESOLUTIONS - N/A 22 October 2014
SH06 - Notice of cancellation of shares 22 October 2014
SH03 - Return of purchase of own shares 22 October 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 June 2013
SH06 - Notice of cancellation of shares 21 March 2013
SH03 - Return of purchase of own shares 21 March 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 17 July 2012
RP04 - N/A 17 May 2012
AR01 - Annual Return 19 March 2012
SH03 - Return of purchase of own shares 07 February 2012
SH01 - Return of Allotment of shares 27 January 2012
RESOLUTIONS - N/A 27 January 2012
SH06 - Notice of cancellation of shares 27 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 14 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 12 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.