About

Registered Number: 05468720
Date of Incorporation: 01/06/2005 (19 years ago)
Company Status: Active
Registered Address: C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP,

 

Established in 2005, Rickmansworth Flooring Ltd have registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Mcdonald, Frank, Mcdonald, Sally in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Frank 01 June 2005 - 1
MCDONALD, Sally 01 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 01 August 2019
AA - Annual Accounts 31 March 2019
CH01 - Change of particulars for director 31 March 2019
AD01 - Change of registered office address 31 March 2019
CS01 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
CH03 - Change of particulars for secretary 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 31 March 2018
PSC04 - N/A 31 March 2018
PSC04 - N/A 31 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 30 March 2017
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.