About

Registered Number: 02132683
Date of Incorporation: 19/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Highlands House, 4c Stephenson Way, Thetford, Norfolk, IP24 3RH

 

Established in 1987, Rhodes (UK) Ltd has its registered office in Thetford, Norfolk. There are no directors listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 December 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 05 February 2010
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 20 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 22 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 15 February 1999
AUD - Auditor's letter of resignation 01 February 1999
AA - Annual Accounts 01 February 1999
AUD - Auditor's letter of resignation 18 January 1999
AUD - Auditor's letter of resignation 11 January 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 19 January 1996
AA - Annual Accounts 11 January 1996
287 - Change in situation or address of Registered Office 18 July 1995
288 - N/A 09 May 1995
363s - Annual Return 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 19 January 1994
288 - N/A 28 May 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 03 February 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
288 - N/A 12 July 1991
288 - N/A 30 June 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 12 February 1991
288 - N/A 06 July 1990
288 - N/A 06 July 1990
288 - N/A 08 June 1990
288 - N/A 23 April 1990
288 - N/A 28 March 1990
288 - N/A 20 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
288 - N/A 14 September 1989
288 - N/A 23 June 1989
288 - N/A 22 June 1989
363 - Annual Return 07 June 1989
287 - Change in situation or address of Registered Office 15 February 1989
288 - N/A 19 January 1989
287 - Change in situation or address of Registered Office 15 December 1988
395 - Particulars of a mortgage or charge 20 September 1988
288 - N/A 16 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
RESOLUTIONS - N/A 13 January 1988
395 - Particulars of a mortgage or charge 15 October 1987
MEM/ARTS - N/A 04 September 1987
CERTNM - Change of name certificate 27 August 1987
288 - N/A 27 August 1987
288 - N/A 27 August 1987
288 - N/A 27 August 1987
288 - N/A 27 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1987
NEWINC - New incorporation documents 19 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2002 Fully Satisfied

N/A

Debenture 06 September 1988 Fully Satisfied

N/A

Debenture 02 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.