About

Registered Number: 04813502
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Loughrigg Cottage The Loke, Frankfort Sloley, Norwich, Norfolk, NR12 8HG

 

C.V. Rumsby Ltd was founded on 27 June 2003, it has a status of "Active". We do not know the number of employees at this company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMSBY, Clive Vincent 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RUMSBY, Leigh 27 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 11 October 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.