About

Registered Number: 05096373
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

Established in 2004, Rmi Contracting Ltd has its registered office in Andover in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Rhodes, Malcolm, Rhodes, Kevin Malcolm, Rhodes, Matthew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Malcolm 06 April 2004 - 1
RHODES, Kevin Malcolm 06 April 2004 08 January 2014 1
RHODES, Matthew James 06 April 2004 08 January 2014 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.