About

Registered Number: 02848721
Date of Incorporation: 27/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Harbour House, Mill Lane, Sidlesham, Chichester, PO20 7LU

 

Established in 1993, The Roll & Ribbon Factory Ltd are based in Sidlesham, it has a status of "Active". There are 2 directors listed for The Roll & Ribbon Factory Ltd 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
MALIR, Alastair James Stewart 27 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MALIR, Emma Jane Stewart 15 June 2001 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 September 2016
AA01 - Change of accounting reference date 05 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 30 September 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 September 2002
225 - Change of Accounting Reference Date 22 May 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 13 April 1995
CERTNM - Change of name certificate 13 January 1995
363s - Annual Return 26 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1994
288 - N/A 22 September 1993
288 - N/A 22 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.