About

Registered Number: 02097633
Date of Incorporation: 06/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Ash Hall Ystradowen, Cowbridge, South Glamorgan, CF71 7SY

 

Founded in 1987, Reliance-barker-davies Ltd has its registered office in South Glamorgan. We don't currently know the number of employees at the business. There are 3 directors listed as Phillips, David John, John, David Alan, Williams, Jane Elisabeth for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, David John 06 April 2014 - 1
JOHN, David Alan 04 January 1993 30 September 2003 1
WILLIAMS, Jane Elisabeth N/A 31 October 2010 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 August 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 28 August 2011
RESOLUTIONS - N/A 13 June 2011
RESOLUTIONS - N/A 10 June 2011
SH19 - Statement of capital 10 June 2011
CAP-SS - N/A 10 June 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 31 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 19 April 1999
287 - Change in situation or address of Registered Office 08 February 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 07 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 22 March 1993
288 - N/A 20 January 1993
288 - N/A 12 January 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 24 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 1991
AA - Annual Accounts 02 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
395 - Particulars of a mortgage or charge 18 September 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
395 - Particulars of a mortgage or charge 01 May 1987
RESOLUTIONS - N/A 16 April 1987
288 - N/A 16 April 1987
287 - Change in situation or address of Registered Office 16 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1987
CERTNM - Change of name certificate 12 March 1987
CERTINC - N/A 06 February 1987

Mortgages & Charges

Description Date Status Charge by
Counter indemnity & charge on deposit 31 August 1989 Outstanding

N/A

Single debenture 15 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.