About

Registered Number: 04933289
Date of Incorporation: 15/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 47 York Avenue, Little Lever, Bolton, Lancs, BL3 1EU

 

Rhino Electrical Northwest Ltd was registered on 15 October 2003 with its registered office in Bolton, it has a status of "Active". The companies directors are listed as Green, Carl John, Stroud, Lesley Jane, Williams, Esther Victoria, Williams, Helen Margaret, Williams, Anthony Robert Gerrard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Carl John 01 January 2006 - 1
WILLIAMS, Anthony Robert Gerrard 15 October 2003 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
STROUD, Lesley Jane 15 October 2003 16 December 2004 1
WILLIAMS, Esther Victoria 16 December 2004 19 May 2009 1
WILLIAMS, Helen Margaret 15 July 2008 19 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 October 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 15 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
CERTNM - Change of name certificate 06 February 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.