About

Registered Number: 03253387
Date of Incorporation: 23/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE

 

R.H. Structures Ltd was founded on 23 September 1996, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORWITZ, Richard Herbert 10 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HORWITZ, Deborah Elizabeth 10 October 1996 07 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 June 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 22 January 2017
TM02 - Termination of appointment of secretary 17 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 May 2014
MR01 - N/A 11 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 06 October 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 20 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 October 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
363s - Annual Return 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
225 - Change of Accounting Reference Date 07 November 1996
MEM/ARTS - N/A 25 October 1996
CERTNM - Change of name certificate 21 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
287 - Change in situation or address of Registered Office 20 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.