About

Registered Number: 03582972
Date of Incorporation: 17/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Flat 57 Merton Mansions Bushey Road, Raynes Park, London, SW20 8DQ

 

Based in London, R & D Ductwork Ltd was established in 1998. Currently we aren't aware of the number of employees at the the company. Carr, Denise, Jellye, Lindsey Ann, Partleton, Raymond Joseph, Wade, Helen, Bell, David Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLYE, Lindsey Ann 23 June 2020 - 1
PARTLETON, Raymond Joseph 16 November 1998 - 1
BELL, David Andrew 17 June 1998 24 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CARR, Denise 01 May 2002 - 1
WADE, Helen 17 June 1998 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
RESOLUTIONS - N/A 29 June 2020
SH08 - Notice of name or other designation of class of shares 29 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 June 2020
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 10 March 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
363s - Annual Return 20 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 19 December 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.