About

Registered Number: 07623057
Date of Incorporation: 05/05/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 87 Rugby Road, Leamington Spa, Warwickshire, CV32 6DH

 

Stratford-upon-avon Rda was registered on 05 May 2011 with its registered office in Leamington Spa in Warwickshire, it has a status of "Active". The companies directors are listed as Arnold, Karen Margaret, Blake, Fiona Jane, Irving, David, Jenkins, Donna Elizabeth, Nelhams, Jill, Stainton, Martha, Tomlinson, Beryl Pauline, Carnardine, Erica, Collins, Carol Pearl, Gurney, Caroline Brigitte Pascale, Lloyd-thomas, Maxwell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Karen Margaret 05 May 2011 - 1
BLAKE, Fiona Jane 31 August 2018 - 1
IRVING, David 31 August 2018 - 1
JENKINS, Donna Elizabeth 05 May 2011 - 1
NELHAMS, Jill 05 May 2011 - 1
STAINTON, Martha 05 May 2011 - 1
TOMLINSON, Beryl Pauline 05 May 2011 - 1
CARNARDINE, Erica 01 November 2012 30 October 2013 1
COLLINS, Carol Pearl 10 January 2014 22 May 2018 1
GURNEY, Caroline Brigitte Pascale 23 September 2011 25 October 2012 1
LLOYD-THOMAS, Maxwell 05 May 2011 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 05 May 2019
CH01 - Change of particulars for director 19 January 2019
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AD01 - Change of registered office address 11 September 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 20 January 2015
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 02 September 2012
TM01 - Termination of appointment of director 02 September 2012
AA01 - Change of accounting reference date 02 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 26 January 2012
AP01 - Appointment of director 04 October 2011
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.