About

Registered Number: 02932050
Date of Incorporation: 23/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Pipers Road, Park Farm Industrial Estate, Redditch, B98 0HU,

 

Established in 1994, R.M. Contractors Ltd are based in Redditch, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 16 May 2018
PSC04 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
CH03 - Change of particulars for secretary 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AD01 - Change of registered office address 14 May 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 May 2012
RESOLUTIONS - N/A 10 August 2011
MISC - Miscellaneous document 18 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 27 April 2010
169 - Return by a company purchasing its own shares 13 August 2009
RESOLUTIONS - N/A 07 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 12 May 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 12 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 10 June 1999
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
123 - Notice of increase in nominal capital 27 November 1998
123 - Notice of increase in nominal capital 27 November 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 23 December 1997
395 - Particulars of a mortgage or charge 25 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 26 April 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 15 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
NEWINC - New incorporation documents 23 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.