About

Registered Number: 02710435
Date of Incorporation: 28/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: The Broadway, Great Central Road, Mansfield, Nottinghamshire, NG18 2RL

 

R.B. Wholesale Ltd was founded on 28 April 1992. There are 4 directors listed as Rex William George, Boaler, Boaler, Rex William George, Boaler, Rex William Gibson, Boaler, Caroline for this company in the Companies House registry. We don't know the number of employees at R.B. Wholesale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOALER, Rex William George 01 September 1993 - 1
BOALER, Rex William Gibson 28 April 1992 - 1
BOALER, Caroline 28 April 1992 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
REX WILLIAM GEORGE, Boaler 01 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 14 November 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 21 April 1996
287 - Change in situation or address of Registered Office 01 February 1996
287 - Change in situation or address of Registered Office 14 November 1995
395 - Particulars of a mortgage or charge 07 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 05 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 13 October 1993
363a - Annual Return 08 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1992
RESOLUTIONS - N/A 12 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 2001 Outstanding

N/A

Fixed and floating charge 03 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.