About

Registered Number: 02773202
Date of Incorporation: 14/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 2 Rectory Lane, Pulborough, West Sussex, RH20 2AB

 

Having been setup in 1992, Rainbow Manufacturing Ltd have registered office in West Sussex. The business has 4 directors listed as Mihalop, Roger, Clark, Margaret, Elsworthy, Raymond Neville, Hastings, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Margaret 14 December 1992 31 December 1998 1
ELSWORTHY, Raymond Neville 31 December 1998 02 October 2000 1
HASTINGS, Christopher 31 December 1998 03 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MIHALOP, Roger 31 December 1998 28 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
RESOLUTIONS - N/A 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
123 - Notice of increase in nominal capital 07 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
RESOLUTIONS - N/A 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 02 February 1999
CERTNM - Change of name certificate 19 October 1998
RESOLUTIONS - N/A 14 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 03 January 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 03 January 1997
RESOLUTIONS - N/A 05 January 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 02 February 1995
RESOLUTIONS - N/A 26 August 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1993
NEWINC - New incorporation documents 14 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.