About

Registered Number: 04804529
Date of Incorporation: 19/06/2003 (21 years ago)
Company Status: Active
Registered Address: Admiral House 41a Ashtree Close, Bedale, North Yorkshire, DL8 1UJ

 

Established in 2003, Rpm Window Cleaning Services Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Mortimer, Caroline Ann, Mortimer, Richard Peter for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Richard Peter 25 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Caroline Ann 25 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 July 2005
225 - Change of Accounting Reference Date 11 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.