About

Registered Number: 05014317
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 55 Fore Street, Torpoint, Cornwall, PL11 2AD,

 

Based in Torpoint, Cornwall, R B Windows South West Ltd was founded on 13 January 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Frankham, Jannette, Burchell, Clive Thomas Henry, White, Lisa Marie, White, Lisa Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Lisa Marie 13 October 2011 24 June 2019 1
Secretary Name Appointed Resigned Total Appointments
FRANKHAM, Jannette 23 July 2019 - 1
BURCHELL, Clive Thomas Henry 13 January 2004 23 August 2005 1
WHITE, Lisa Marie 23 August 2005 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 01 August 2019
AP03 - Appointment of secretary 26 July 2019
TM02 - Termination of appointment of secretary 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 25 January 2019
PSC04 - N/A 17 January 2019
CH03 - Change of particulars for secretary 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
PSC04 - N/A 17 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
225 - Change of Accounting Reference Date 02 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.