About

Registered Number: 04189731
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Princes Park 1, Princes Drive, Colwyn Bay, LL29 8PL,

 

Established in 2001, R B A Ltd has its registered office in Colwyn Bay, it's status is listed as "Active". The current directors of the organisation are Broun, Laura Frances, Mullan, Andrew Vincent, Broun, Richard Charles Thewes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUN, Richard Charles Thewes 29 March 2001 22 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BROUN, Laura Frances 29 March 2001 22 January 2015 1
MULLAN, Andrew Vincent 10 April 2015 27 September 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 March 2020
AD01 - Change of registered office address 06 January 2020
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 07 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 27 September 2017
MR01 - N/A 07 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 29 September 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 30 March 2016
AA01 - Change of accounting reference date 14 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AP03 - Appointment of secretary 10 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 19 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 30 April 2002
225 - Change of Accounting Reference Date 06 March 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 25 May 2016 Fully Satisfied

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.