About

Registered Number: 05351567
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Based in Banbury, R D & A Rhodes Ltd was registered on 03 February 2005, it's status at Companies House is "Active". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Angela Rosemary 03 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 26 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
RESOLUTIONS - N/A 26 April 2018
SH08 - Notice of name or other designation of class of shares 23 April 2018
RESOLUTIONS - N/A 18 April 2018
SH01 - Return of Allotment of shares 09 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 February 2008
363a - Annual Return 19 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 07 December 2006
225 - Change of Accounting Reference Date 21 February 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.