About

Registered Number: 06682159
Date of Incorporation: 27/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 3-5 Century Building Summers Road, Brunswick Business Park, Liverpool, L3 4BL,

 

Established in 2008, R B Architectural Hardware Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Bobby, Raymond Venville, Hornby, John Kenneth, Sellers, David Craig are listed as the directors of R B Architectural Hardware Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBBY, Raymond Venville 27 August 2008 - 1
HORNBY, John Kenneth 27 October 2017 - 1
SELLERS, David Craig 27 August 2008 01 December 2008 1

Filing History

Document Type Date
AAMD - Amended Accounts 20 July 2020
AA - Annual Accounts 03 June 2020
MR01 - N/A 30 March 2020
AD01 - Change of registered office address 18 November 2019
PSC05 - N/A 06 September 2019
CS01 - N/A 04 September 2019
PSC05 - N/A 04 September 2019
AA - Annual Accounts 08 March 2019
MR04 - N/A 28 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 24 May 2018
RESOLUTIONS - N/A 22 November 2017
PSC07 - N/A 30 October 2017
PSC02 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 08 September 2017
MR01 - N/A 07 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 September 2015
RESOLUTIONS - N/A 09 June 2015
SH06 - Notice of cancellation of shares 09 June 2015
SH03 - Return of purchase of own shares 09 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 November 2014
RP04 - N/A 13 November 2014
AD01 - Change of registered office address 13 November 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 08 May 2014
RP04 - N/A 10 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
395 - Particulars of a mortgage or charge 08 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

Fixed & floating charge 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.