About

Registered Number: 06355315
Date of Incorporation: 29/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Tarrants Farm, Higher Tale, Payhembury, Honiton, Devon, EX14 3HJ

 

Established in 2007, R G Bowditch Ltd have registered office in Honiton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDITCH, Alison Jane 29 August 2007 - 1
BOWDITCH, Robin George 29 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 June 2017
EH04 - N/A 15 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 12 September 2008
353 - Register of members 12 September 2008
395 - Particulars of a mortgage or charge 11 December 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
225 - Change of Accounting Reference Date 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.