About

Registered Number: 04647204
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, SL6 2ND

 

Having been setup in 2003, Rj Clyde (Builders) Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLYDE, Richard John 24 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
225 - Change of Accounting Reference Date 13 August 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.