Based in Lichfield in Staffs, Randalls (Profiles) Ltd was registered on 05 August 2002, it has a status of "Active". The company has one director listed as Bailey, Gary in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Gary | 08 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 November 2019 | |
MR01 - N/A | 08 August 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CH01 - Change of particulars for director | 17 July 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 18 September 2015 | |
RESOLUTIONS - N/A | 17 April 2015 | |
SH01 - Return of Allotment of shares | 17 April 2015 | |
CC04 - Statement of companies objects | 17 April 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 25 October 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
363s - Annual Return | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
NEWINC - New incorporation documents | 05 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2019 | Outstanding |
N/A |
All assets debenture | 19 February 2008 | Outstanding |
N/A |
Debenture | 03 October 2003 | Outstanding |
N/A |
Debenture | 03 October 2003 | Outstanding |
N/A |
Debenture | 09 September 2002 | Outstanding |
N/A |