Rarb Ltd was registered on 09 April 2009 with its registered office in Beeston, Nottingham, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Glaves, Alison Mary, Glaves, Richard William, Needham, Ben Michael, Norledge, Robert Graham, Crs Legal Services Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAVES, Alison Mary | 09 April 2009 | - | 1 |
GLAVES, Richard William | 09 April 2009 | - | 1 |
NEEDHAM, Ben Michael | 09 April 2009 | - | 1 |
NORLEDGE, Robert Graham | 09 April 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRS LEGAL SERVICES LTD | 09 April 2009 | 09 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH03 - Change of particulars for secretary | 13 June 2014 | |
MISC - Miscellaneous document | 06 June 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
RESOLUTIONS - N/A | 17 August 2009 | |
RESOLUTIONS - N/A | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 17 August 2009 | |
225 - Change of Accounting Reference Date | 17 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
NEWINC - New incorporation documents | 09 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 August 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 July 2009 | Fully Satisfied |
N/A |