Founded in 1996, R A Insurance Brokers Ltd are based in Retford in Nottinghamshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Redgwell, Steven, Patel, Sunil, Patel, Rameshchandra at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDGWELL, Steven | 15 July 2020 | - | 1 |
PATEL, Rameshchandra | 20 September 1996 | 06 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Sunil | 01 September 2010 | 06 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 July 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
AA01 - Change of accounting reference date | 04 June 2020 | |
RESOLUTIONS - N/A | 17 April 2020 | |
RESOLUTIONS - N/A | 17 April 2020 | |
SH01 - Return of Allotment of shares | 10 March 2020 | |
AD01 - Change of registered office address | 10 March 2020 | |
PSC07 - N/A | 10 March 2020 | |
PSC07 - N/A | 10 March 2020 | |
PSC02 - N/A | 10 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
TM02 - Termination of appointment of secretary | 10 March 2020 | |
AP01 - Appointment of director | 09 March 2020 | |
AP01 - Appointment of director | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
PSC04 - N/A | 09 March 2020 | |
PSC04 - N/A | 09 March 2020 | |
MR04 - N/A | 06 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 31 January 2018 | |
MR01 - N/A | 12 December 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
CH01 - Change of particulars for director | 05 December 2012 | |
CH01 - Change of particulars for director | 05 December 2012 | |
CH03 - Change of particulars for secretary | 05 December 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 26 September 2011 | |
CH03 - Change of particulars for secretary | 26 September 2011 | |
AA - Annual Accounts | 31 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AD01 - Change of registered office address | 14 October 2010 | |
AP03 - Appointment of secretary | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AA - Annual Accounts | 02 February 2010 | |
CH01 - Change of particulars for director | 14 November 2009 | |
CH01 - Change of particulars for director | 14 November 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 08 October 2008 | |
AUD - Auditor's letter of resignation | 28 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 17 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 20 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 16 November 2002 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 14 February 2002 | |
363s - Annual Return | 25 September 2001 | |
287 - Change in situation or address of Registered Office | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 08 September 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 15 September 1997 | |
AA - Annual Accounts | 12 September 1997 | |
RESOLUTIONS - N/A | 24 July 1997 | |
CERTNM - Change of name certificate | 10 June 1997 | |
225 - Change of Accounting Reference Date | 03 October 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 1996 | |
287 - Change in situation or address of Registered Office | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
NEWINC - New incorporation documents | 10 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2017 | Fully Satisfied |
N/A |
Third party charge of debt | 17 February 2012 | Fully Satisfied |
N/A |
Third party charge of debt | 17 February 2012 | Fully Satisfied |
N/A |
Debenture | 16 November 2010 | Fully Satisfied |
N/A |
Legal charge | 16 May 2006 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 2001 | Fully Satisfied |
N/A |
Legal charge | 15 April 1999 | Fully Satisfied |
N/A |