About

Registered Number: 03340406
Date of Incorporation: 26/03/1997 (28 years ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB,

 

Having been setup in 1997, Rhemo Removals Ltd are based in Bicester in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 24 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 June 2018
RP04CS01 - N/A 27 June 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 29 August 2017
CH04 - Change of particulars for corporate secretary 29 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 01 September 2016
CH03 - Change of particulars for secretary 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AP04 - Appointment of corporate secretary 06 June 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 05 September 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.