About

Registered Number: 04827141
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Relish Uk Ltd was registered on 09 July 2003 and are based in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Noott, Joanne, Fowkes, Andrew John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWKES, Andrew John 09 July 2003 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
NOOTT, Joanne 01 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 17 July 2018
PSC04 - N/A 12 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 August 2016
MR04 - N/A 23 April 2016
MR01 - N/A 04 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 13 October 2005
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 14 September 2004
395 - Particulars of a mortgage or charge 05 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

Mortgage deed 24 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.