About

Registered Number: 04165438
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Meadowbrook House, 20 St. Catherines Drive, Shrewsbury, SY3 6AR,

 

Rural Arbor Products Ltd was registered on 22 February 2001. There are 3 directors listed for the company at Companies House. We don't currently know the number of employees at this organisation.

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.