About

Registered Number: 04155029
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Based in Abingdon in Oxfordshire, Rudall Blanchard Associates Group Ltd was founded on 07 February 2001, it's status at Companies House is "Active". The companies directors are Gormley, David Joseph, Knight, Stephen John, Dr. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Stephen John, Dr 05 August 2003 15 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 January 2013
AUD - Auditor's letter of resignation 12 June 2012
AA - Annual Accounts 30 May 2012
CH03 - Change of particulars for secretary 27 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 07 February 2012
AUD - Auditor's letter of resignation 02 August 2011
MISC - Miscellaneous document 25 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 07 August 2008
AUD - Auditor's letter of resignation 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
225 - Change of Accounting Reference Date 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 03 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
AA - Annual Accounts 05 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
225 - Change of Accounting Reference Date 13 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.