About

Registered Number: 03765750
Date of Incorporation: 06/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF,

 

Having been setup in 1999, R M Banks & Co Ltd have registered office in Hereford, it has a status of "Active". This company has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHRSTROM, Wright Riggs Shepard 06 May 1999 06 February 2010 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 11 June 2012
CERTNM - Change of name certificate 27 April 2012
CONNOT - N/A 27 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 August 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 13 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
225 - Change of Accounting Reference Date 25 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.