About

Registered Number: 04820309
Date of Incorporation: 03/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 Verlynch Cottages, Longstock, Stockbridge, Hampshire, SO20 6DX

 

The R & D Factory Ltd was registered on 03 July 2003 with its registered office in Stockbridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Heaton, John Philip, Whitters, Brian, Woodworth, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, John Philip 03 July 2003 - 1
WHITTERS, Brian 10 February 2005 01 March 2010 1
WOODWORTH, Peter 03 July 2003 20 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 18 March 2010
RESOLUTIONS - N/A 19 January 2010
SH01 - Return of Allotment of shares 19 January 2010
363a - Annual Return 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 09 May 2008
RESOLUTIONS - N/A 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 06 July 2007
123 - Notice of increase in nominal capital 06 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
RESOLUTIONS - N/A 09 June 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
AA - Annual Accounts 28 July 2005
CERTNM - Change of name certificate 20 January 2005
363s - Annual Return 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.