R & Z Metals Ltd was registered on 07 October 2002, it has a status of "Active". This business has 3 directors listed as Zanotti, Aaron Peter, Zanotti, Emma Louise, Zanotti, Natalie Joanne in the Companies House registry. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZANOTTI, Aaron Peter | 06 November 2013 | - | 1 |
ZANOTTI, Emma Louise | 02 September 2013 | 06 November 2013 | 1 |
ZANOTTI, Natalie Joanne | 08 September 2006 | 02 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 03 September 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AA01 - Change of accounting reference date | 08 May 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AA01 - Change of accounting reference date | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AP03 - Appointment of secretary | 07 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
TM02 - Termination of appointment of secretary | 07 November 2013 | |
CERTNM - Change of name certificate | 06 November 2013 | |
AR01 - Annual Return | 05 September 2013 | |
AP03 - Appointment of secretary | 05 September 2013 | |
AP01 - Appointment of director | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 05 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363s - Annual Return | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 31 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
NEWINC - New incorporation documents | 07 October 2002 |