About

Registered Number: 05652675
Date of Incorporation: 13/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8&9, Parsons Court Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE

 

Founded in 2005, R D Utilities Ltd has its registered office in Newton Aycliffe, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Robson, Julie, Roe, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Julie 10 April 2006 01 December 2012 1
ROE, Claire 10 April 2006 01 December 2012 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
AAMD - Amended Accounts 03 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 15 December 2017
MR01 - N/A 29 June 2017
MR04 - N/A 18 May 2017
AA - Annual Accounts 24 March 2017
MR05 - N/A 15 March 2017
MR01 - N/A 08 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD01 - Change of registered office address 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

A registered charge 07 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.