About

Registered Number: 02857635
Date of Incorporation: 28/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 29 Park Street, Macclesfield, Cheshire, SK11 6SR

 

R.D.B. Developments Ltd was established in 1993. Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Brewood, Kathyrn Julie, Brewood, Richard Daron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWOOD, Richard Daron 20 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BREWOOD, Kathyrn Julie 20 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 14 December 2018
MR04 - N/A 09 June 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 22 December 2017
CS01 - N/A 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 September 2014
SH01 - Return of Allotment of shares 01 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 February 2001
CERTNM - Change of name certificate 20 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 20 October 1998
287 - Change in situation or address of Registered Office 22 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 28 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 17 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
363s - Annual Return 30 September 1994
SA - Shares agreement 05 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
88(2)P - N/A 09 June 1994
287 - Change in situation or address of Registered Office 26 February 1994
395 - Particulars of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
MEM/ARTS - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
123 - Notice of increase in nominal capital 07 February 1994
CERTNM - Change of name certificate 01 February 1994
CERTNM - Change of name certificate 01 February 1994
NEWINC - New incorporation documents 28 September 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 November 2010 Fully Satisfied

N/A

Legal charge 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.