About

Registered Number: 06412181
Date of Incorporation: 29/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: West Walk Building, 110 Regent Road, Leicester, LE1 7LT

 

Based in Leicester, Rdc Aviation Ltd was established in 2007. Currently we aren't aware of the number of employees at the Rdc Aviation Ltd. The current directors of this organisation are listed as Coombs, Timothy David, Myers, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Timothy David 03 March 2014 19 January 2018 1
MYERS, Andrew John 29 October 2007 07 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC07 - N/A 14 August 2020
PSC07 - N/A 14 August 2020
PSC02 - N/A 14 August 2020
SH06 - Notice of cancellation of shares 13 February 2020
SH03 - Return of purchase of own shares 13 February 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 02 March 2018
RESOLUTIONS - N/A 30 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 21 July 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
RESOLUTIONS - N/A 03 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 August 2013
SH01 - Return of Allotment of shares 08 August 2013
RESOLUTIONS - N/A 18 July 2013
MEM/ARTS - N/A 18 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
287 - Change in situation or address of Registered Office 25 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 09 January 2009
RESOLUTIONS - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.