About

Registered Number: 04622932
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 39 Wyndham Crescent, Cardiff, CF11 9EE,

 

Rounded Developments Enterprises Ltd was registered on 20 December 2002. This company has 12 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, John Richard 01 December 2019 - 1
MORRIS, David James 07 April 2020 - 1
PRICHARD, David Wyn 01 December 2019 - 1
BROWN, Luc 13 September 2005 20 November 2008 1
GILLARD, Alan Richard 08 December 2009 15 November 2016 1
GWILLIAM, Julie Amanda, Dr 20 November 2008 25 January 2012 1
MAIDEN, Lyndsey Anne 02 December 2004 20 November 2008 1
SLOWINSKA, Elizabeth 20 December 2002 10 September 2007 1
TEBBOTH, Mark Glyn 02 December 2004 06 July 2010 1
WILKIE, Karen Lynn 10 September 2007 20 November 2008 1
WILLIAMS, David Thomas 20 December 2002 15 November 2016 1
WILLIAMS, Patrick Thomas 08 December 2009 01 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 08 April 2020
AD01 - Change of registered office address 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 22 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2017
CS01 - N/A 28 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 December 2013
AAMD - Amended Accounts 03 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 16 June 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
287 - Change in situation or address of Registered Office 18 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 11 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 14 July 2006
287 - Change in situation or address of Registered Office 17 May 2006
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
CERTNM - Change of name certificate 30 March 2005
RESOLUTIONS - N/A 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 12 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
363a - Annual Return 05 May 2004
363s - Annual Return 09 December 2003
225 - Change of Accounting Reference Date 04 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.