About

Registered Number: 03981567
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Active
Registered Address: Dunlop House, 23a Spencer Road, New Milton, Hampshire, BH25 6BZ

 

Based in New Milton, Hampshire, Rimiez Ltd was setup in 2000, it's status at Companies House is "Active". There are 2 directors listed as Tracy, Danielle, Tracy, Paul for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACY, Danielle 01 May 2002 - 1
TRACY, Paul 01 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.