About

Registered Number: 06875372
Date of Incorporation: 09/04/2009 (15 years ago)
Company Status: Active
Registered Address: Media House, Padge Road, Beeston, Nottingham, NG9 2RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.