About

Registered Number: 03803286
Date of Incorporation: 08/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Highfield The Street, Barnby, Beccles, Suffolk, NR34 7QB,

 

R & P Company Ltd was registered on 08 July 1999, it has a status of "Active". We do not know the number of employees at this business. R & P Company Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Renee 08 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 12 July 2016
CH03 - Change of particulars for secretary 05 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 19 January 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 25 October 2000
395 - Particulars of a mortgage or charge 18 November 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2002 Outstanding

N/A

Legal charge 17 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.