Founded in 2004, Rcd Retail Ltd are based in Kidderminster, it's status at Companies House is "Active". Watton, Claire Katherine, Watton, Richard Paul, Keyes, Joanne Lucy, Sharkey, Donal James, Watton, Rachel are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATTON, Claire Katherine | 10 April 2007 | - | 1 |
WATTON, Richard Paul | 10 April 2007 | - | 1 |
KEYES, Joanne Lucy | 01 November 2012 | 01 October 2013 | 1 |
SHARKEY, Donal James | 12 February 2010 | 06 January 2016 | 1 |
WATTON, Rachel | 10 April 2007 | 14 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
CH01 - Change of particulars for director | 12 June 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 23 July 2019 | |
AAMD - Amended Accounts | 28 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
AD01 - Change of registered office address | 01 February 2018 | |
AD01 - Change of registered office address | 01 February 2018 | |
CS01 - N/A | 04 January 2018 | |
AD01 - Change of registered office address | 04 January 2018 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 26 February 2016 | |
CH01 - Change of particulars for director | 26 February 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 22 December 2014 | |
CERTNM - Change of name certificate | 11 December 2014 | |
CONNOT - N/A | 11 December 2014 | |
AR01 - Annual Return | 16 May 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM02 - Termination of appointment of secretary | 24 October 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AAMD - Amended Accounts | 04 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
SH01 - Return of Allotment of shares | 23 February 2010 | |
CERTNM - Change of name certificate | 22 February 2010 | |
CONNOT - N/A | 22 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
395 - Particulars of a mortgage or charge | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 29 January 2009 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 18 January 2008 | |
RESOLUTIONS - N/A | 31 August 2007 | |
RESOLUTIONS - N/A | 31 August 2007 | |
RESOLUTIONS - N/A | 31 August 2007 | |
123 - Notice of increase in nominal capital | 31 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
363s - Annual Return | 25 May 2006 | |
225 - Change of Accounting Reference Date | 07 March 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
NEWINC - New incorporation documents | 19 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2009 | Fully Satisfied |
N/A |
Debenture | 16 January 2009 | Fully Satisfied |
N/A |
Debenture | 02 May 2004 | Outstanding |
N/A |