R.D.TRADING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

20/09/2420 September 2024 Director's details changed for Mr Michael John Norris on 2024-09-20

View Document

20/08/2420 August 2024 Accounts for a medium company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Appointment of Mr Julian David Wase as a director on 2024-02-28

View Document

18/01/2418 January 2024 Termination of appointment of Gerard Paul Hackett as a director on 2023-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-07-31

View Document

30/08/2330 August 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-07-31

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / COMPUTACENTER (UK) LIMITED / 10/08/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR HORST SCHWANKE

View Document

15/08/1915 August 2019 CESSATION OF ARROW ELECTRONICS, INC AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPUTACENTER (UK) LIMITED

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR GERARD PAUL HACKETT

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STANNARD

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANSBURY

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR FRANCIS ANTHONY CONOPHY

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MICHAEL JOHN NORRIS

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY TARPINIAN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE-ASTRID POINTEAU

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR HORST SCHWANKE

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW ELECTRONICS, INC

View Document

04/04/194 April 2019 CESSATION OF ARROW ELECTRONICS UK HOLDING LIMITED AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMES ANTHONY STANNARD

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ROMELL

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MARIE-ASTRID POINTEAU

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELOISE STEPHENS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR CARL JESPER ROMELL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY TARPINIAN

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS ELOISE VANESSA STEPHENS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER PETER GARN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR CHRIS STANSBURY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY

View Document

06/04/166 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM LONDON ROAD CAMPUS LONDON ROAD HARLOW ESSEX CM17 9NA

View Document

28/05/1528 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR. GREGORY TARPINIAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR. PAUL JOSEPH REILLY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR. GREGORY TARPINIAN

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CONOPHY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM COMPUTACENTER HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1316 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: COMPUTACENTER HOUSE 93-101 BLACKFRIARS ROAD LONDON SE1 8HL

View Document

03/04/003 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: LUTYENS CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AH

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: DATRONTECH HOUSE 42-44 BIRCHETT ROAD ALDERSHOT HAMPSHIRE GU11 1LU

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 29 EASTWAYS WITHAM ESSEX CM8 3YQ

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: CLOSE & SON TRESANBLE, KNOLL RD CAMBERLEY SURREY GU15 3SY

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 SECRETARY RESIGNED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company