About

Registered Number: 06738992
Date of Incorporation: 03/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 18 Holly Road, Cove, Farnborough, Hampshire, GU14 0EA

 

Rbr Decorating Ltd was registered on 03 November 2008 with its registered office in Farnborough, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 3 directors listed as Roebuck, Keeli Elizabeth, Roebuck, Richard Bruce, Temple Secretaries Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROEBUCK, Keeli Elizabeth 03 November 2008 - 1
ROEBUCK, Richard Bruce 03 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 November 2008 03 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
AR01 - Annual Return 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 January 2010
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.