About

Registered Number: 03306938
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit A, Rennys Lane, Durham, DH1 2RB,

 

Founded in 1997, R.M. Myers & Co Ltd have registered office in Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 February 2016
MR04 - N/A 18 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 03 October 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 31 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 21 January 2002
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
MEM/ARTS - N/A 13 April 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 19 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 28 April 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 27 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
CERTNM - Change of name certificate 07 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2000 Fully Satisfied

N/A

Debenture 17 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.