About

Registered Number: 03766029
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 79 Parkfield Road, Coleshill, Birmingham, W Midlands, B46 3LD

 

Having been setup in 1999, Reder Hair Ltd has its registered office in Birmingham, W Midlands. We don't currently know the number of employees at this company. The companies directors are listed as Cox, Frederick, Lyons, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Frederick 07 May 1999 - 1
LYONS, Michael 01 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.