About

Registered Number: 05050082
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Building 4 Cusrley Distribution Park Curslow Lane, Shenstone, Kidderminster, DY10 4DX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.