Based in Ferryhill, Rob Mcalister Ltd was established in 2005. The current directors of the organisation are Betley, Janet Sandra, Mcalister, Angela Elizabeth. Rob Mcalister Ltd is VAT Registered. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETLEY, Janet Sandra | 26 May 2011 | - | 1 |
MCALISTER, Angela Elizabeth | 13 June 2005 | 26 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 22 October 2018 | |
PSC04 - N/A | 24 April 2018 | |
PSC04 - N/A | 24 April 2018 | |
CH01 - Change of particulars for director | 24 April 2018 | |
AD01 - Change of registered office address | 20 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 02 October 2017 | |
TM01 - Termination of appointment of director | 14 September 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 14 December 2015 | |
MR01 - N/A | 08 October 2015 | |
MR01 - N/A | 10 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
CH01 - Change of particulars for director | 09 September 2014 | |
SH01 - Return of Allotment of shares | 17 June 2014 | |
CH01 - Change of particulars for director | 02 May 2014 | |
AR01 - Annual Return | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
AA - Annual Accounts | 15 August 2013 | |
SH01 - Return of Allotment of shares | 08 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 11 September 2012 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AP01 - Appointment of director | 06 December 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AR01 - Annual Return | 30 June 2011 | |
SH01 - Return of Allotment of shares | 30 June 2011 | |
AP03 - Appointment of secretary | 30 June 2011 | |
RESOLUTIONS - N/A | 15 June 2011 | |
MISC - Miscellaneous document | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
SH01 - Return of Allotment of shares | 26 May 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
363a - Annual Return | 31 July 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 07 July 2008 | |
RESOLUTIONS - N/A | 25 June 2007 | |
AA - Annual Accounts | 25 June 2007 | |
123 - Notice of increase in nominal capital | 25 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 23 June 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
225 - Change of Accounting Reference Date | 30 March 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
CERTNM - Change of name certificate | 21 November 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2015 | Outstanding |
N/A |
A registered charge | 09 September 2015 | Outstanding |
N/A |