About

Registered Number: 03709152
Date of Incorporation: 05/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 55a Portland Square, Sutton In Ashfield, Nottinghamshire, NG17 1AZ

 

Founded in 1999, Ri Blow Ltd have registered office in Nottinghamshire, it's status at Companies House is "Active". There is one director listed for this business 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
BLOW, Kathryn Louise 07 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 07 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 19 January 2016
MR01 - N/A 27 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 27 December 2012
SH01 - Return of Allotment of shares 27 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
225 - Change of Accounting Reference Date 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Outstanding

N/A

Legal charge 05 January 2005 Outstanding

N/A

Mortgage debenture 23 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.