Respirex International Ltd was registered on 25 October 1957 and are based in Tunbridge Wells. We don't currently know the number of employees at Respirex International Ltd. The company has 2 directors listed as Wilson, Peter, Brock, Yvonne Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Peter | 20 September 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCK, Yvonne Margaret | N/A | 27 June 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
MR01 - N/A | 16 March 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 29 November 2017 | |
CS01 - N/A | 22 November 2017 | |
CH03 - Change of particulars for secretary | 20 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
CH01 - Change of particulars for director | 20 September 2017 | |
CH01 - Change of particulars for director | 20 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
MR04 - N/A | 17 March 2017 | |
MR04 - N/A | 15 February 2017 | |
MR04 - N/A | 15 February 2017 | |
MR04 - N/A | 15 February 2017 | |
MR04 - N/A | 15 February 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 14 January 2016 | |
SH06 - Notice of cancellation of shares | 24 September 2015 | |
SH03 - Return of purchase of own shares | 24 September 2015 | |
RESOLUTIONS - N/A | 11 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AA - Annual Accounts | 17 June 2013 | |
RESOLUTIONS - N/A | 25 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 24 January 2007 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 30 January 2004 | |
363s - Annual Return | 13 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
AA - Annual Accounts | 16 December 2002 | |
AA - Annual Accounts | 31 May 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 18 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
395 - Particulars of a mortgage or charge | 19 June 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 17 March 1999 | |
363s - Annual Return | 12 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 1999 | |
AA - Annual Accounts | 24 May 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 10 July 1997 | |
CERTNM - Change of name certificate | 08 July 1997 | |
RESOLUTIONS - N/A | 11 March 1997 | |
RESOLUTIONS - N/A | 11 March 1997 | |
RESOLUTIONS - N/A | 11 March 1997 | |
363s - Annual Return | 05 February 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1996 | |
395 - Particulars of a mortgage or charge | 02 October 1996 | |
AA - Annual Accounts | 15 July 1996 | |
288 - N/A | 04 July 1996 | |
288 - N/A | 04 July 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 30 June 1995 | |
288 - N/A | 27 January 1995 | |
363s - Annual Return | 14 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 31 January 1994 | |
AA - Annual Accounts | 29 July 1993 | |
288 - N/A | 09 March 1993 | |
288 - N/A | 09 March 1993 | |
363a - Annual Return | 09 March 1993 | |
AA - Annual Accounts | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 01 August 1992 | |
RESOLUTIONS - N/A | 28 July 1992 | |
RESOLUTIONS - N/A | 28 July 1992 | |
RESOLUTIONS - N/A | 28 July 1992 | |
363s - Annual Return | 17 January 1992 | |
AA - Annual Accounts | 02 September 1991 | |
363a - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 14 February 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 26 April 1989 | |
288 - N/A | 28 November 1988 | |
AA - Annual Accounts | 03 October 1988 | |
363 - Annual Return | 03 October 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 18 February 1987 | |
AA - Annual Accounts | 24 November 1986 | |
MISC - Miscellaneous document | 25 October 1957 | |
NEWINC - New incorporation documents | 25 October 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2020 | Outstanding |
N/A |
Legal charge | 17 September 2004 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Outstanding |
N/A |
Legal mortgage | 29 June 2000 | Outstanding |
N/A |
Mortgage debenture | 15 June 2000 | Outstanding |
N/A |
Debenture | 27 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 1996 | Fully Satisfied |
N/A |
Charge | 29 July 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 March 1982 | Fully Satisfied |
N/A |
Mortgage | 17 May 1967 | Fully Satisfied |
N/A |
Mortgage | 17 May 1967 | Fully Satisfied |
N/A |
Legal charge | 17 December 1964 | Fully Satisfied |
N/A |
Legal charge | 17 December 1964 | Fully Satisfied |
N/A |