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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2005 | Outstanding |
N/A |