About

Registered Number: 03251454
Date of Incorporation: 18/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 28 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RT,

 

Rapid Response Fittings Ltd was founded on 18 September 1996, it has a status of "Active". The current directors of the company are listed as Towning, Paula, Towning, Andrew John, Belling, Linda Ann in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNING, Andrew John 18 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNING, Paula 31 December 1997 - 1
BELLING, Linda Ann 18 September 1996 31 December 1997 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 16 January 2019
AD01 - Change of registered office address 18 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 19 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 22 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.