Rdd Ltd was registered on 26 June 2000, it's status is listed as "Active". There are 3 directors listed for Rdd Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Andrew | 26 June 2000 | - | 1 |
WEBB, Kevin John | 31 December 2001 | 16 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Melani | 16 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 29 August 2017 | |
PSC01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CH03 - Change of particulars for secretary | 12 August 2016 | |
AR01 - Annual Return | 25 July 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA01 - Change of accounting reference date | 07 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 07 September 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 19 August 2008 | |
225 - Change of Accounting Reference Date | 13 August 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
AA - Annual Accounts | 20 April 2007 | |
363s - Annual Return | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
287 - Change in situation or address of Registered Office | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2001 | |
363s - Annual Return | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
287 - Change in situation or address of Registered Office | 30 June 2000 | |
NEWINC - New incorporation documents | 26 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 February 2011 | Outstanding |
N/A |
All assets debenture | 01 February 2006 | Outstanding |
N/A |
Debenture | 14 June 2005 | Outstanding |
N/A |