Rdjw Architects Ltd was founded on 29 July 1992 and are based in Crawley, it's status is listed as "Active". We do not know the number of employees at the business. Ball, Timothy Charles, Fry, David Gilbert, Lynch, Sandra are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRY, David Gilbert | 26 July 1994 | 15 April 1996 | 1 |
LYNCH, Sandra | 26 July 1994 | 28 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Timothy Charles | 27 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 July 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CH03 - Change of particulars for secretary | 03 February 2017 | |
CS01 - N/A | 03 February 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 08 February 2016 | |
MR04 - N/A | 29 September 2015 | |
MR04 - N/A | 29 September 2015 | |
MR04 - N/A | 29 September 2015 | |
MR04 - N/A | 29 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AP03 - Appointment of secretary | 28 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
TM02 - Termination of appointment of secretary | 27 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AP01 - Appointment of director | 18 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 22 August 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363a - Annual Return | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 08 September 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 11 September 1996 | |
288 - N/A | 28 April 1996 | |
363s - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 22 February 1995 | |
AUD - Auditor's letter of resignation | 13 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 08 October 1994 | |
395 - Particulars of a mortgage or charge | 08 October 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1994 | |
287 - Change in situation or address of Registered Office | 24 August 1994 | |
395 - Particulars of a mortgage or charge | 16 August 1994 | |
AA - Annual Accounts | 01 March 1994 | |
363s - Annual Return | 25 January 1994 | |
363s - Annual Return | 19 November 1993 | |
395 - Particulars of a mortgage or charge | 19 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1993 | |
288 - N/A | 13 August 1992 | |
NEWINC - New incorporation documents | 29 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 08 September 2010 | Outstanding |
N/A |
Legal charge | 30 June 2000 | Fully Satisfied |
N/A |
Legal charge | 03 October 1994 | Fully Satisfied |
N/A |
Debenture | 03 October 1994 | Fully Satisfied |
N/A |
Legal charge | 14 August 1994 | Fully Satisfied |
N/A |
Assignment | 10 August 1993 | Fully Satisfied |
N/A |