About

Registered Number: 04789145
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Based in Alton in Hampshire, Rh Waste Container Services Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed as Turrall, Robert Michael, Turrall, Hayley for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURRALL, Robert Michael 10 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TURRALL, Hayley 10 June 2003 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 26 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 05 February 2014
TM02 - Termination of appointment of secretary 14 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 23 June 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 18 August 2005
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
395 - Particulars of a mortgage or charge 01 November 2003
225 - Change of Accounting Reference Date 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.