About

Registered Number: 04178648
Date of Incorporation: 13/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 4 Wold Farm Park, Broughton Road, Old, Northamptonshire, NN6 9RH

 

Rgr Memorials Ltd was registered on 13 March 2001 with its registered office in Northamptonshire, it has a status of "Active". Watts, Paul Alan is the current director of the company. The business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Paul Alan 15 May 2003 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
MR01 - N/A 21 February 2020
CH01 - Change of particulars for director 24 January 2020
PSC04 - N/A 24 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH03 - Change of particulars for secretary 02 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 04 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

Debenture 27 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.