About

Registered Number: 04303989
Date of Incorporation: 12/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 120 Third Avenue, Gillingham, Kent, ME7 2LY

 

Raby Installation Services Ltd was registered on 12 October 2001 and has its registered office in Kent, it's status is listed as "Active". We do not know the number of employees at this company. Raby, David Robert, Raby, Jane Caroline, Ralph, Julie Paula, Ralph, Nicholas Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RABY, David Robert 12 October 2001 - 1
RABY, Jane Caroline 12 October 2001 06 June 2013 1
RALPH, Julie Paula 01 August 2002 14 May 2009 1
RALPH, Nicholas Peter 01 August 2002 13 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.