About

Registered Number: 04669135
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rda Environmental Engineering Ltd, Riverway Industrial Estate, Newport, PO30 5UX,

 

Based in Newport, Rda Environmental Engineering Ltd was founded on 18 February 2003, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Ann 01 April 2016 - 1
DAY, Roger John 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Ann 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 January 2017
MR04 - N/A 17 June 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 05 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
CERTNM - Change of name certificate 13 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.