About

Registered Number: 04213317
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY,

 

Having been setup in 2001, Bob Rehill Ltd have registered office in Hartley Wintney. There are 2 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHILL, Ravinder Kaur 30 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
REHILL, Ravinder Kaur 30 May 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 October 2018
SH01 - Return of Allotment of shares 29 October 2018
CS01 - N/A 11 June 2018
MR04 - N/A 07 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 May 2017
RESOLUTIONS - N/A 09 November 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 17 May 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 10 May 2016
AD01 - Change of registered office address 10 May 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 29 October 2015
MR01 - N/A 21 July 2015
CERTNM - Change of name certificate 24 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH03 - Change of particulars for secretary 03 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 July 2009
AA - Annual Accounts 27 February 2009
CERTNM - Change of name certificate 26 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 12 June 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 03 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 11 June 2003
287 - Change in situation or address of Registered Office 22 January 2003
MEM/ARTS - N/A 09 December 2002
CERTNM - Change of name certificate 27 November 2002
363s - Annual Return 18 July 2002
225 - Change of Accounting Reference Date 09 April 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

A registered charge 14 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.