About

Registered Number: 01846031
Date of Incorporation: 05/09/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 3 Wells Hill, Radstock, Bath, BA3 3RQ

 

Having been setup in 1984, Radco Country Style Ltd has its registered office in Bath, it's status is listed as "Active". This organisation has 9 directors listed as Morris, Donald Dighton, Fricker, Jeremy, Radstock Co-operative Society Limited, Slade, Robert, Jovcic-sas, Peter, Moulder, Albert, Perrett, Reuben Arthur John, Wilson, Angela, Wilson, Eric George. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRICKER, Jeremy 02 March 2017 - 1
RADSTOCK CO-OPERATIVE SOCIETY LIMITED 24 April 2015 - 1
JOVCIC-SAS, Peter 30 June 2005 15 December 2008 1
MOULDER, Albert 18 October 2007 24 April 2015 1
PERRETT, Reuben Arthur John N/A 23 April 1998 1
WILSON, Angela 23 April 1998 18 October 2007 1
WILSON, Eric George N/A 29 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Donald Dighton 14 July 2008 - 1
SLADE, Robert N/A 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 02 November 2015
AP02 - Appointment of corporate director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 23 December 2008
363s - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 26 April 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 02 April 2001
363s - Annual Return 05 April 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 23 April 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 26 April 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 18 May 1992
363a - Annual Return 16 August 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 29 May 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 13 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 07 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1986
AA - Annual Accounts 02 July 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 05 September 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.