About

Registered Number: 03293551
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR

 

Based in Aylesford, Kent, Rsa Environmental Health Ltd was registered on 17 December 1996. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Justin Nicholas 31 July 2015 - 1
SMITH, Hilary Ann 18 December 1996 01 April 2004 1
SMITH, Justin Nicholas 03 July 2001 01 April 2004 1
SMITH, Robin Andrew 18 December 1996 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 October 2019
TM02 - Termination of appointment of secretary 19 February 2019
AP04 - Appointment of corporate secretary 19 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 January 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
AA - Annual Accounts 02 October 2016
AP04 - Appointment of corporate secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 04 January 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 21 December 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 August 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
MISC - Miscellaneous document 07 January 2010
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 14 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 01 April 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 16 September 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
287 - Change in situation or address of Registered Office 29 December 2003
363s - Annual Return 29 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 04 January 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1999
MISC - Miscellaneous document 04 January 1999
123 - Notice of increase in nominal capital 04 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
395 - Particulars of a mortgage or charge 17 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
CERTNM - Change of name certificate 30 December 1996
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2005 Outstanding

N/A

Mortgage debenture 12 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.