About

Registered Number: 02779065
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 97 Hewlett Road, Cheltenham, GL52 6BB,

 

Applied Rubber Linings Ltd was founded on 13 January 1993, it has a status of "Active". We don't know the number of employees at this organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVELL, Robert William 01 January 2007 - 1
TRAVELL, Robert William 13 January 1993 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BARANIECKI, Anne 01 November 2002 01 January 2007 1
TRAVELL, Keith John 13 January 1993 01 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 24 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 30 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 14 March 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 15 April 2004
353 - Register of members 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 26 June 2003
353 - Register of members 08 March 2003
363a - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
225 - Change of Accounting Reference Date 30 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 13 June 1995
363x - Annual Return 28 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1993
395 - Particulars of a mortgage or charge 18 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
288 - N/A 20 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.