Established in 2003, Rga Contracting Ltd are based in Henlow, it has a status of "Active". We don't know the number of employees at Rga Contracting Ltd. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIDDINGS, Russell Douglas | 24 November 2003 | - | 1 |
AYRES, Geoffrey | 24 November 2003 | 31 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 28 August 2017 | |
CS01 - N/A | 03 April 2017 | |
CH01 - Change of particulars for director | 03 April 2017 | |
AD01 - Change of registered office address | 03 April 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 03 April 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 21 March 2014 | |
TM01 - Termination of appointment of director | 21 March 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AD01 - Change of registered office address | 05 August 2011 | |
AD01 - Change of registered office address | 23 January 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AD01 - Change of registered office address | 13 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 26 September 2009 | |
287 - Change in situation or address of Registered Office | 19 January 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
363s - Annual Return | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
NEWINC - New incorporation documents | 24 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 September 2005 | Outstanding |
N/A |
Debenture | 28 June 2005 | Outstanding |
N/A |