About

Registered Number: 06382917
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 23 Northbrook Road, Shirley, Solihull, West Midlands, B90 3NR

 

Based in West Midlands, R K D E Designs Ltd was founded on 26 September 2007, it has a status of "Active". Everitt, Helen, Everitt, Richard Kieron Douglas, Everitt, Ann Elizabeth are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Richard Kieron Douglas 26 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Helen 05 May 2008 - 1
EVERITT, Ann Elizabeth 26 September 2007 05 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 02 October 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 01 August 2018
PSC01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
SH01 - Return of Allotment of shares 10 October 2017
AA - Annual Accounts 12 September 2017
AA01 - Change of accounting reference date 29 December 2016
SH01 - Return of Allotment of shares 29 December 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 15 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.