About

Registered Number: 04354812
Date of Incorporation: 17/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Management Office The Avenue, 11-21 Commercial Road, Bournemouth, Dorset, BH2 5RP

 

Established in 2002, Bournemouth Retailers Reducing Crime have registered office in Dorset. Currently we aren't aware of the number of employees at the the organisation. The business has 5 directors listed as Carter, Robert Alan, Fry, Leslie John, Smith, Robert Andrew Charles, Dean, Jason Robert, Moore, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Jason Robert 01 July 2016 06 October 2017 1
MOORE, Kevin 14 October 2003 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Robert Alan 01 July 2016 - 1
FRY, Leslie John 14 October 2003 06 August 2010 1
SMITH, Robert Andrew Charles 17 January 2002 14 October 2003 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 18 January 2017
AP03 - Appointment of secretary 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 01 November 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.