About

Registered Number: 05103268
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, Hampshire, RG24 8FB,

 

Established in 2004, R & M Commercials Ltd have registered office in Basingstoke, Hampshire, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Russell 16 April 2004 - 1
POWELL, Martyn 16 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Jane 16 April 2004 - 1

Filing History

Document Type Date
MR04 - N/A 29 September 2020
SH08 - Notice of name or other designation of class of shares 17 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
AR01 - Annual Return 05 April 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 30 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.