About

Registered Number: 02897315
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Bridge House, 2 Church Street, Dawlish, Devon, EX7 9AU

 

Having been setup in 1994, Rch Ltd have registered office in Dawlish, Devon, it's status is listed as "Active". The companies directors are listed as Conyard, Arthur Brian, Brown, Arthur George, Conyard, Arthur Brian, Everett, Annette Lesley, Moakes, Peter Christopher, Rimmer, William Trevor, Doyle, Barbara Ewa, Alldread, Keith, Burch, David John, Davidson, John Douglas, Gardner, Robert Charles, Horwood, Leonard, Porter, Ralph Anthony, Sheridan, Valerie in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Arthur George 28 March 2001 - 1
CONYARD, Arthur Brian 01 April 2014 - 1
EVERETT, Annette Lesley 01 July 2015 - 1
MOAKES, Peter Christopher 24 July 1996 - 1
RIMMER, William Trevor 01 July 2014 - 1
ALLDREAD, Keith 24 July 1996 18 November 1998 1
BURCH, David John 24 July 1996 30 September 1996 1
DAVIDSON, John Douglas 24 July 1996 21 August 2000 1
GARDNER, Robert Charles 24 June 2009 22 March 2014 1
HORWOOD, Leonard 09 December 1998 20 March 2020 1
PORTER, Ralph Anthony 11 February 1994 09 August 1996 1
SHERIDAN, Valerie 24 July 1996 23 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CONYARD, Arthur Brian 15 December 2009 - 1
DOYLE, Barbara Ewa 11 February 1994 09 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 12 May 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 11 May 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 18 July 2018
CH01 - Change of particulars for director 31 May 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 12 May 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 07 May 2010
AP03 - Appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 24 April 2006
363s - Annual Return 11 April 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 14 May 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 15 April 1997
225 - Change of Accounting Reference Date 11 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
AA - Annual Accounts 03 September 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
CERTNM - Change of name certificate 26 July 1996
RESOLUTIONS - N/A 23 July 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 26 October 1995
CERTNM - Change of name certificate 23 February 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1994
RESOLUTIONS - N/A 23 August 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.