About

Registered Number: 03252442
Date of Incorporation: 20/09/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

 

Rx Developments Ltd was registered on 20 September 1996 with its registered office in Shepton Mallet. There are 2 directors listed as Cox, Jason Christopher Charles, Cox, Roderick John for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jason Christopher Charles 18 April 1997 - 1
COX, Roderick John 18 April 1997 31 December 1998 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 21 November 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 28 July 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
225 - Change of Accounting Reference Date 25 April 1997
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.