About

Registered Number: 04333580
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Tanyard House, Quadring Eaudyke, Spalding, Lincs, PE11 4QB

 

R. Bratley (Plants) Ltd was setup in 2001, it's status at Companies House is "Active". Bratley, John Morris, Bratley, Joseph Oliver are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATLEY, John Morris 04 December 2001 - 1
BRATLEY, Joseph Oliver 04 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 June 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 14 December 2007
353 - Register of members 14 December 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 11 February 2002
225 - Change of Accounting Reference Date 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Guarantee & debenture 28 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.