About

Registered Number: 07797328
Date of Incorporation: 04/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Higher Whitnell Farm, Binegar, Radstock, Somerset, BA3 4UJ

 

Having been setup in 2011, Rainbow Eco Products Ltd have registered office in Radstock, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROKER, Robert David 04 October 2011 - 1
BOWLES, Martin Andrew 22 December 2011 14 December 2012 1
MANVILL, Neil James 22 December 2011 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
MR04 - N/A 03 August 2020
AA - Annual Accounts 20 February 2020
MR01 - N/A 19 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 October 2018
MR01 - N/A 08 October 2018
MR04 - N/A 06 August 2018
AA - Annual Accounts 21 June 2018
RP04CS01 - N/A 13 December 2017
CS01 - N/A 18 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 December 2015
MR04 - N/A 04 December 2015
MR01 - N/A 02 December 2015
AA - Annual Accounts 17 February 2015
SH01 - Return of Allotment of shares 30 January 2015
AR01 - Annual Return 25 November 2014
MR01 - N/A 20 May 2014
AA - Annual Accounts 16 May 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AD01 - Change of registered office address 07 November 2012
SH01 - Return of Allotment of shares 17 August 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA01 - Change of accounting reference date 28 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
SH01 - Return of Allotment of shares 09 March 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
RESOLUTIONS - N/A 08 March 2012
NEWINC - New incorporation documents 04 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Fully Satisfied

N/A

A registered charge 24 September 2018 Outstanding

N/A

A registered charge 26 November 2015 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Debenture 14 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.