About

Registered Number: 03168088
Date of Incorporation: 05/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB

 

Based in Southampton in Hampshire, R & M (Fixings & Supports) Ltd was founded on 05 March 1996, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed as Cargill, Stephen David, Dyer Smith, Nicholas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, Stephen David 04 October 2004 - 1
DYER SMITH, Nicholas 04 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 31 July 2018
RESOLUTIONS - N/A 09 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 07 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 August 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 22 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
AA - Annual Accounts 16 September 2005
363a - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 11 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
CERTNM - Change of name certificate 03 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
363a - Annual Return 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
363a - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 14 August 2000
363a - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
AA - Annual Accounts 11 August 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 18 September 1997
363a - Annual Return 15 August 1997
363a - Annual Return 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
RESOLUTIONS - N/A 01 October 1996
395 - Particulars of a mortgage or charge 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
395 - Particulars of a mortgage or charge 29 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 December 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 May 1996 Fully Satisfied

N/A

Fixed and floating charge 25 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.