About

Registered Number: 03519107
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2b+C, Brook Lane Industrial Estate, Westbury, Wiltshire, BA13 4EP

 

Having been setup in 1998, Rapid Recovery Ltd are based in Westbury, Wiltshire, it's status at Companies House is "Active". Horsley, Gail Wendy, Greatwood, Michael James, Greatwood, Robert Michael are listed as the directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATWOOD, Michael James 23 March 1998 - 1
GREATWOOD, Robert Michael 23 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, Gail Wendy 23 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 07 March 2018
MR01 - N/A 29 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 03 March 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 March 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
225 - Change of Accounting Reference Date 15 June 1998
MEM/ARTS - N/A 06 April 1998
CERTNM - Change of name certificate 31 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.