Established in 1935, Rsa Waterheating Ltd are based in Warwick in Warwickshire, it's status is listed as "Active". The current directors of the business are Russell, Tanya, Bell, Richard Leslie Henry, Crowther, Ian, Driver, John, Evans, Gregory Robert Paul, Griffiths, Richard Martyn, Haigh, John Michael, Parker, Anthony Vincent, Philips, Brian, Wilson, Graeme Stewart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Richard Leslie Henry | N/A | 17 April 1998 | 1 |
CROWTHER, Ian | 02 October 1995 | 29 March 1996 | 1 |
DRIVER, John | N/A | 30 June 1996 | 1 |
EVANS, Gregory Robert Paul | 31 March 1994 | 31 March 1997 | 1 |
GRIFFITHS, Richard Martyn | N/A | 17 July 1998 | 1 |
HAIGH, John Michael | N/A | 31 January 1992 | 1 |
PARKER, Anthony Vincent | N/A | 17 April 1998 | 1 |
PHILIPS, Brian | N/A | 30 November 1994 | 1 |
WILSON, Graeme Stewart | 01 October 1996 | 17 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Tanya | 28 June 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 03 July 2020 | |
PSC02 - N/A | 23 October 2019 | |
PSC09 - N/A | 23 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 03 July 2019 | |
AP03 - Appointment of secretary | 02 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 25 June 2017 | |
CS01 - N/A | 16 February 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
MR04 - N/A | 13 April 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 20 September 2012 | |
RP04 - N/A | 13 August 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 02 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
AD01 - Change of registered office address | 27 September 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
363a - Annual Return | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 21 February 2007 | |
RESOLUTIONS - N/A | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 January 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 21 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
AA - Annual Accounts | 11 October 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
363a - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 12 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 March 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
363a - Annual Return | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
AUD - Auditor's letter of resignation | 07 March 2003 | |
363a - Annual Return | 03 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
RESOLUTIONS - N/A | 17 December 2002 | |
RESOLUTIONS - N/A | 17 December 2002 | |
RESOLUTIONS - N/A | 17 December 2002 | |
RESOLUTIONS - N/A | 16 November 2002 | |
RESOLUTIONS - N/A | 16 November 2002 | |
MEM/ARTS - N/A | 16 November 2002 | |
AA - Annual Accounts | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
363a - Annual Return | 09 April 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 February 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 February 2002 | |
AA - Annual Accounts | 18 October 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
363a - Annual Return | 23 February 2001 | |
287 - Change in situation or address of Registered Office | 22 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 December 2000 | |
395 - Particulars of a mortgage or charge | 12 December 2000 | |
395 - Particulars of a mortgage or charge | 12 December 2000 | |
RESOLUTIONS - N/A | 07 December 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
AA - Annual Accounts | 02 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2000 | |
287 - Change in situation or address of Registered Office | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
363a - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363a - Annual Return | 14 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
AA - Annual Accounts | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 06 August 1998 | |
RESOLUTIONS - N/A | 27 July 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
287 - Change in situation or address of Registered Office | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
CERTNM - Change of name certificate | 21 April 1998 | |
363s - Annual Return | 23 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288b - Notice of resignation of directors or secretaries | 18 November 1997 | |
AA - Annual Accounts | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
363s - Annual Return | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
AA - Annual Accounts | 14 October 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 16 April 1996 | |
363s - Annual Return | 13 March 1996 | |
288 - N/A | 29 November 1995 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 27 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
MEM/ARTS - N/A | 07 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 1995 | |
123 - Notice of increase in nominal capital | 07 February 1995 | |
288 - N/A | 11 December 1994 | |
AA - Annual Accounts | 14 October 1994 | |
CERTNM - Change of name certificate | 19 April 1994 | |
288 - N/A | 18 April 1994 | |
363s - Annual Return | 04 March 1994 | |
363(288) - N/A | 04 March 1994 | |
AA - Annual Accounts | 07 October 1993 | |
363s - Annual Return | 05 March 1993 | |
AA - Annual Accounts | 02 October 1992 | |
288 - N/A | 19 August 1992 | |
288 - N/A | 29 May 1992 | |
363s - Annual Return | 13 March 1992 | |
288 - N/A | 13 March 1992 | |
AA - Annual Accounts | 31 October 1991 | |
288 - N/A | 03 July 1991 | |
363a - Annual Return | 11 March 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
AA - Annual Accounts | 02 November 1990 | |
363 - Annual Return | 11 April 1990 | |
AA - Annual Accounts | 03 November 1989 | |
363 - Annual Return | 07 June 1989 | |
288 - N/A | 05 April 1989 | |
AA - Annual Accounts | 30 November 1988 | |
363 - Annual Return | 15 June 1988 | |
AA - Annual Accounts | 08 December 1987 | |
288 - N/A | 08 October 1987 | |
363 - Annual Return | 03 June 1987 | |
288 - N/A | 21 January 1987 | |
AA - Annual Accounts | 16 October 1986 | |
363 - Annual Return | 02 July 1986 | |
CERTNM - Change of name certificate | 27 May 1970 | |
MISC - Miscellaneous document | 04 July 1935 | |
NEWINC - New incorporation documents | 04 July 1935 |
Description | Date | Status | Charge by |
---|---|---|---|
First fixed charge over the trade marks | 27 January 2011 | Fully Satisfied |
N/A |
Trade marks and patents charge | 26 March 2004 | Fully Satisfied |
N/A |
A guarantee and debenture | 12 March 2004 | Fully Satisfied |
N/A |
Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) | 28 November 2000 | Fully Satisfied |
N/A |
Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) | 28 November 2000 | Fully Satisfied |
N/A |
Deed of accession | 17 July 1998 | Fully Satisfied |
N/A |