About

Registered Number: 02954568
Date of Incorporation: 01/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: KIMBERLEE & CO, Hunt House Farm Frith Common, Tenbury Wells, Worcs, WR15 8JY

 

Established in 1994, The R & D Co Ltd are based in Tenbury Wells, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Campbell, Robert Archibald, Campbell, Joan Agnes for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Robert Archibald 01 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Joan Agnes 01 August 1994 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 04 February 2010
TM02 - Termination of appointment of secretary 20 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 21 October 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 04 August 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 July 1997
AA - Annual Accounts 08 May 1997
287 - Change in situation or address of Registered Office 26 February 1997
288 - N/A 04 October 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
NEWINC - New incorporation documents 01 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.