Based in Bath, R & A Fibreglass Mouldings Ltd was registered on 14 December 1998, it has a status of "Active". We don't know the number of employees at the business. This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUWYS, Jason Lloyd | 15 January 2003 | - | 1 |
HILLMAN, Debra Jane | 07 June 1999 | 15 January 2003 | 1 |
HILLMAN, Stephen Barry | 07 June 1999 | 31 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 21 December 2016 | |
TM02 - Termination of appointment of secretary | 21 December 2016 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH04 - Change of particulars for corporate secretary | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 12 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2006 | |
363a - Annual Return | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 03 February 2005 | |
363s - Annual Return | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
363s - Annual Return | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2003 | |
287 - Change in situation or address of Registered Office | 25 January 2003 | |
225 - Change of Accounting Reference Date | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
AA - Annual Accounts | 21 January 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1998 | |
288b - Notice of resignation of directors or secretaries | 17 December 1998 | |
NEWINC - New incorporation documents | 14 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2003 | Outstanding |
N/A |