About

Registered Number: 04591948
Date of Incorporation: 15/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 65 Old Street, Fareham, PO14 3HQ,

 

Established in 2002, Rmr Builders Ltd have registered office in Fareham, 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 organisation. The current directors of the business are Wells, Kerrie Anne, Reeder, Raymond Michael, Waller, William George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Kerrie Anne 09 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
REEDER, Raymond Michael 24 June 2004 01 January 2005 1
WALLER, William George 15 November 2002 24 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 25 November 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.