About

Registered Number: 03904401
Date of Incorporation: 11/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Jayes Park Courtyard Ockley, Dorking, Surrey, RH5 5RR

 

Having been setup in 2000, R.G.H. Supplies Ltd are based in Dorking. The current directors of this business are listed as Watson, Lynda, Hart, Russell Guy in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Russell Guy 11 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Lynda 11 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 27 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 28 January 2009
353 - Register of members 28 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 09 June 2003
225 - Change of Accounting Reference Date 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
363a - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
AA - Annual Accounts 18 November 2002
CERTNM - Change of name certificate 11 March 2002
363a - Annual Return 25 February 2002
AA - Annual Accounts 30 July 2001
363a - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.