About

Registered Number: 01206657
Date of Incorporation: 08/04/1975 (49 years ago)
Company Status: Active
Registered Address: 14 Airfield Road, Christchurch, BH23 3TG,

 

Rds (Mme) Ltd was registered on 08 April 1975. The current directors of the company are listed as Stringer, William Robert, Barrell, Leonard Frank, Hewes, Peter William John, Parmenter, William John, Sampson, Luke Piercy, Weston, David John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, William Robert 01 January 2017 - 1
PARMENTER, William John 28 September 2001 01 September 2015 1
SAMPSON, Luke Piercy N/A 04 February 2008 1
WESTON, David John N/A 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BARRELL, Leonard Frank N/A 06 April 1992 1
HEWES, Peter William John 06 April 1992 08 January 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 11 August 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 08 February 2016
CERTNM - Change of name certificate 02 December 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 28 August 2015
MR04 - N/A 25 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 15 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
AUD - Auditor's letter of resignation 23 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 25 September 1998
CERTNM - Change of name certificate 18 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 27 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 07 October 1992
288 - N/A 12 May 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
363 - Annual Return 05 January 1990
RESOLUTIONS - N/A 30 November 1989
288 - N/A 30 November 1989
123 - Notice of increase in nominal capital 30 November 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 07 July 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
CERTNM - Change of name certificate 12 December 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.