About

Registered Number: 04343580
Date of Incorporation: 20/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

R E Flude Associates Ltd was founded on 20 December 2001 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUDE, Rodger Ellis 20 December 2001 10 November 2008 1
JENNINGS, Amanda Jean 20 December 2001 10 November 2008 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 23 September 2003
DISS40 - Notice of striking-off action discontinued 23 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
CERTNM - Change of name certificate 14 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.