About

Registered Number: 04752763
Date of Incorporation: 02/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN,

 

Retail Results Ltd was registered on 02 May 2003 and has its registered office in Milton Keynes, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Eilers, Anthony Francis, Eilers, Anthony Francis, Warren, Anthony, Eilers, Anthony Francis, Warren, Thomas Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EILERS, Anthony Francis 01 December 2011 - 1
WARREN, Anthony 02 May 2003 - 1
EILERS, Anthony Francis 02 May 2003 17 November 2011 1
WARREN, Thomas Ronald 02 May 2003 03 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EILERS, Anthony Francis 03 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 11 March 2020
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 08 May 2019
MR01 - N/A 26 April 2019
MR01 - N/A 26 April 2019
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 04 May 2017
MR04 - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 17 November 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 23 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 06 January 2006
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 17 August 2004
287 - Change in situation or address of Registered Office 20 July 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 19 March 2004
225 - Change of Accounting Reference Date 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 24 April 2019 Outstanding

N/A

Deed of charge for secured loan 14 July 2011 Fully Satisfied

N/A

Legal assignment 27 June 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 September 2007 Fully Satisfied

N/A

Floating charge (all assets) 14 September 2007 Fully Satisfied

N/A

Debenture 09 August 2007 Fully Satisfied

N/A

Debenture 08 September 2005 Fully Satisfied

N/A

Fixed and floating charge 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.