About

Registered Number: 04661991
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Raymond Avenue, Great Barr, Birmingham, West Midlands, B42 1LX

 

R.G. Shipping Ltd was founded on 11 February 2003 and are based in West Midlands, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Gordon, Patricia Caroline, Gordon, Rhona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Rhona 11 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Patricia Caroline 11 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 March 2014
AAMD - Amended Accounts 15 July 2013
AA - Annual Accounts 06 July 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 19 July 2004
225 - Change of Accounting Reference Date 19 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.