About

Registered Number: 00934271
Date of Incorporation: 21/06/1968 (55 years and 10 months ago)
Company Status: Active
Registered Address: 14 Old Bridge Way, Shefford, Bedfordshire, SG17 5HQ,

 

R.A.Rodriguez (U.K.) Ltd was registered on 21 June 1968 and are based in Bedfordshire. There are 5 directors listed as Barnett, Luke Christopher, Reynolds, Darren, Elliott, Derrick, Rodriguez, Raphael Archangel, Williamson, John for this business in the Companies House registry. The business is VAT Registered in the UK. There are currently 11-20 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Darren 01 January 2017 - 1
ELLIOTT, Derrick N/A 31 December 1999 1
RODRIGUEZ, Raphael Archangel N/A 30 April 2013 1
WILLIAMSON, John 01 January 2000 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Luke Christopher 03 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 17 January 2020
PSC04 - N/A 17 January 2020
AA - Annual Accounts 16 July 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 07 January 2019
PSC04 - N/A 07 January 2019
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 24 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
MR01 - N/A 17 April 2018
PSC01 - N/A 10 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 03 June 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 01 July 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 18 June 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 12 June 1994
395 - Particulars of a mortgage or charge 08 October 1993
AA - Annual Accounts 04 October 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 10 June 1991
363a - Annual Return 10 June 1991
386 - Notice of passing of resolution removing an auditor 19 December 1990
287 - Change in situation or address of Registered Office 19 December 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AC05 - N/A 27 May 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
AA - Annual Accounts 20 August 1986
NEWINC - New incorporation documents 21 June 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Outstanding

N/A

Debenture 29 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.