Rite Price Furniture Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Cubitt, Craig, Cubitt, Samantha Jane, Cockerill, Edward Ernest John. We don't know the number of employees at Rite Price Furniture Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUBITT, Craig | 13 August 1996 | - | 1 |
CUBITT, Samantha Jane | 12 February 2001 | - | 1 |
COCKERILL, Edward Ernest John | 22 March 1994 | 13 August 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
CH03 - Change of particulars for secretary | 05 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 19 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 04 June 2009 | |
353 - Register of members | 04 June 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 15 April 2008 | |
353 - Register of members | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 16 May 1999 | |
395 - Particulars of a mortgage or charge | 08 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
CERTNM - Change of name certificate | 07 January 1999 | |
363s - Annual Return | 10 August 1998 | |
AA - Annual Accounts | 16 January 1998 | |
363s - Annual Return | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
287 - Change in situation or address of Registered Office | 04 July 1997 | |
AA - Annual Accounts | 04 February 1997 | |
AA - Annual Accounts | 07 May 1996 | |
363s - Annual Return | 23 April 1996 | |
395 - Particulars of a mortgage or charge | 02 October 1995 | |
363s - Annual Return | 28 July 1995 | |
288 - N/A | 12 September 1994 | |
288 - N/A | 12 September 1994 | |
288 - N/A | 31 March 1994 | |
288 - N/A | 31 March 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 1994 | |
287 - Change in situation or address of Registered Office | 31 March 1994 | |
NEWINC - New incorporation documents | 22 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 November 2004 | Outstanding |
N/A |
Legal mortgage | 06 May 1999 | Outstanding |
N/A |
Debenture | 26 September 1995 | Outstanding |
N/A |