About

Registered Number: 04165438
Date of Incorporation: 22/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Meadowbrook House, 20 St. Catherines Drive, Shrewsbury, SY3 6AR,

 

Rural Arbor Products Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of this company are listed as Pittaway, Roger Allan, Pittaway, Christopher Huw, Pittaway, Jack Owen at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTAWAY, Roger Allan 22 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PITTAWAY, Christopher Huw 22 February 2001 31 December 2007 1
PITTAWAY, Jack Owen 01 January 2008 26 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 22 February 2020
AD01 - Change of registered office address 26 October 2019
TM02 - Termination of appointment of secretary 26 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 08 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 01 March 2002
225 - Change of Accounting Reference Date 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.