About

Registered Number: 02217722
Date of Incorporation: 04/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ

 

Having been setup in 1988, Rembrook Developments Ltd are based in Melksham, 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 company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 April 2018
PSC05 - N/A 11 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 21 December 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 11 December 1997
363a - Annual Return 24 June 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 30 May 1995
287 - Change in situation or address of Registered Office 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 26 May 1994
395 - Particulars of a mortgage or charge 19 January 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 26 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
AA - Annual Accounts 18 November 1992
287 - Change in situation or address of Registered Office 20 August 1992
363a - Annual Return 20 August 1992
RESOLUTIONS - N/A 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
123 - Notice of increase in nominal capital 03 June 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
395 - Particulars of a mortgage or charge 09 April 1991
288 - N/A 28 March 1990
287 - Change in situation or address of Registered Office 12 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
288 - N/A 16 May 1989
395 - Particulars of a mortgage or charge 07 November 1988
288 - N/A 04 July 1988
RESOLUTIONS - N/A 15 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
NEWINC - New incorporation documents 04 February 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 March 2013 Outstanding

N/A

Fixed and floating charge 18 January 1994 Outstanding

N/A

Mortgage debenture 20 March 1991 Fully Satisfied

N/A

Fixed & floating charge 28 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.