About

Registered Number: 07801316
Date of Incorporation: 07/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

 

Rider Levett Bucknall Contract Services Ltd was registered on 07 October 2011, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Stables, Stuart, Williamson, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Mark 29 November 2011 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
STABLES, Stuart 28 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA01 - Change of accounting reference date 05 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AP03 - Appointment of secretary 05 December 2011
AP01 - Appointment of director 05 December 2011
AD01 - Change of registered office address 05 December 2011
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.