Recycled Business Furniture Ltd was founded on 09 May 2003 and are based in High Wycombe, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Recycled Business Furniture Ltd has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYLL, Richard Victor | 15 May 2019 | - | 1 |
CAWTHRA, Michael Anthony Folliott | 09 May 2003 | 16 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAWTHRA, Helen | 09 May 2003 | 19 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 03 June 2019 | |
PSC07 - N/A | 24 May 2019 | |
PSC01 - N/A | 24 May 2019 | |
TM01 - Termination of appointment of director | 24 May 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
AD01 - Change of registered office address | 24 May 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 22 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
PSC04 - N/A | 22 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 09 March 2017 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 25 June 2014 | |
CH01 - Change of particulars for director | 25 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
TM02 - Termination of appointment of secretary | 14 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 05 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 30 July 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 16 May 2006 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
363s - Annual Return | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 December 2004 | Outstanding |
N/A |