About

Registered Number: 02465934
Date of Incorporation: 01/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Rumford Ltd was setup in 1990, it's status is listed as "Active". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 September 2019
MR01 - N/A 08 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 03 August 2018
MR01 - N/A 16 February 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 01 December 2017
MR01 - N/A 30 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 21 October 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 25 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 12 October 2005
353 - Register of members 12 October 2005
363s - Annual Return 04 October 2005
AUD - Auditor's letter of resignation 23 June 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363a - Annual Return 10 February 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 07 February 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 15 November 2001
363a - Annual Return 05 February 2001
AA - Annual Accounts 25 January 2001
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 08 February 2000
363(190) - N/A 08 February 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 04 February 1999
AA - Annual Accounts 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
395 - Particulars of a mortgage or charge 13 November 1998
363a - Annual Return 05 February 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 06 February 1997
AA - Annual Accounts 28 January 1997
363x - Annual Return 13 February 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 08 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 23 September 1992
288 - N/A 12 August 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 30 September 1991
288 - N/A 30 September 1991
363a - Annual Return 27 June 1991
288 - N/A 03 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 26 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 1990
88(2)P - N/A 26 June 1990
395 - Particulars of a mortgage or charge 09 June 1990
RESOLUTIONS - N/A 11 April 1990
RESOLUTIONS - N/A 11 April 1990
123 - Notice of increase in nominal capital 11 April 1990
288 - N/A 11 April 1990
287 - Change in situation or address of Registered Office 11 April 1990
MEM/ARTS - N/A 11 April 1990
NEWINC - New incorporation documents 01 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 17 November 2017 Outstanding

N/A

A registered charge 17 November 2017 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

Legal charge 14 January 2010 Outstanding

N/A

Legal charge 12 November 2001 Outstanding

N/A

Legal charge 23 October 1998 Outstanding

N/A

Legal charge 06 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.