About

Registered Number: 05439824
Date of Incorporation: 29/04/2005 (20 years ago)
Company Status: Active
Registered Address: Unit 10 Corsham Commercial Centre, Corsham, Wiltshire, SN13 9RH

 

Based in Corsham in Wiltshire, R B Flooring Ltd was registered on 29 April 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed as Brudz, Karen, Brudz, Richard, Simpson, Tracey, Britnell, Terry William, Brudz, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUDZ, Karen 01 January 2020 - 1
BRUDZ, Richard 29 April 2005 - 1
BRITNELL, Terry William 15 February 2012 08 May 2013 1
BRUDZ, Karen 30 June 2008 15 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Tracey 29 April 2005 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 October 2017
PSC04 - N/A 30 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 06 November 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 May 2010
AA01 - Change of accounting reference date 20 January 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
363a - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 05 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.