About

Registered Number: 04742981
Date of Incorporation: 24/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 100 St. Davids Avenue, Bristol, BS30 8DE,

 

Based in Bristol, Rdt Build Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Matthew, Robert Paul Alexander, Stringer, Matthew, Tanner, Daniel Andrew, Tanner, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Robert Paul Alexander 23 March 2015 - 1
STRINGER, Matthew 22 May 2019 - 1
TANNER, Daniel Andrew 24 April 2003 20 January 2005 1
TANNER, Paul 01 December 2004 05 May 2009 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 29 May 2019
PSC01 - N/A 29 May 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 May 2016
CH01 - Change of particulars for director 22 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 25 September 2015
MR01 - N/A 31 July 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AP01 - Appointment of director 23 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 13 November 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AD01 - Change of registered office address 28 June 2013
CERTNM - Change of name certificate 24 May 2013
CONNOT - N/A 24 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 25 May 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
CERTNM - Change of name certificate 13 December 2004
363s - Annual Return 07 June 2004
287 - Change in situation or address of Registered Office 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.