About

Registered Number: 10584953
Date of Incorporation: 26/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Rodway Stephens Ltd was setup in 2017. The current directors of this business are listed as Bradburn, Michael Tyrone, Hutchinson, Iain Peter, Barlow, Thomas Adam in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURN, Michael Tyrone 25 October 2018 - 1
HUTCHINSON, Iain Peter 25 October 2018 - 1
BARLOW, Thomas Adam 02 February 2017 25 October 2018 1

Filing History

Document Type Date
MR01 - N/A 21 April 2020
MR01 - N/A 21 April 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
PSC05 - N/A 23 January 2020
MR01 - N/A 06 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 09 November 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
AA01 - Change of accounting reference date 08 November 2018
AD01 - Change of registered office address 08 November 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
MR01 - N/A 06 November 2018
MR01 - N/A 02 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 03 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
NEWINC - New incorporation documents 26 January 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 16 April 2020 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.