About

Registered Number: 03683181
Date of Incorporation: 14/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: OCL ACCOUNTANCY, 141 Englishcombe Lane Southdown, Bath, BA2 2EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.