About

Registered Number: 03800865
Date of Incorporation: 05/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 521 Chester Road, Woodford, Stockport, Cheshire, SK7 1PR

 

Rdc Holdings Ltd was registered on 05 July 1999 and are based in Cheshire. The companies directors are listed as Rodman, Christopher Paul, Rodman, Linda Jane, Read, Sheila, Rodman, Anthony Scott in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODMAN, Christopher Paul 11 August 1999 - 1
RODMAN, Linda Jane 11 August 1999 - 1
READ, Sheila 10 August 1999 11 August 1999 1
RODMAN, Anthony Scott 05 July 1999 10 January 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
PSC04 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC04 - N/A 20 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 09 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
169 - Return by a company purchasing its own shares 14 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
225 - Change of Accounting Reference Date 09 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.