R L SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 03652862 |
Category | Private Limited Company |
Incorporated | 20 Oct 1998 |
Age | 25 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
R L SUPPLIES LIMITED is an active private limited company with number 03652862. It was incorporated 25 years, 7 months, 14 days ago, on 20 October 1998. The company address is 23 Church Street, Rickmansworth, WD3 1D, Hertfordshire, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 11 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 11 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-20
Psc name: Ms Luz Pilar Recio-Sanchez
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Luz Pilar Recio-Sanchez
Change date: 2022-09-07
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Luz Pilar Recio
Change date: 2022-09-07
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-20
Psc name: Mr Richard Overfield
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Mr Richard Overfield
Documents
Change person secretary company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Overfield
Change date: 2022-09-07
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Ms Luz Pilar Recio-Sanchez
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luz Pilar Recio
Change date: 2022-09-07
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luz Pilar Recio
Change date: 2022-09-05
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 152-154 Coles Green Road London NW2 7HD
Change date: 2019-03-19
New address: 23 Church Street Rickmansworth Hertfordshire Wd3 1D
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 01 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 16 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luz Pilar Recio
Change date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Old address: 930 High Road North Finchley London N12 9RT
Change date: 2011-01-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/10/03--------- £ si 5@1=5 £ ic 5/10
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: 14 larken drive bushey heath hertfordshire WD2 1AH
Documents
Legacy
Date: 19 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/10/98--------- £ si 8@1=8 £ ic 2/10
Documents
Some Companies
ST JAMES HOUSE FIRST FLOOR,LONDON,W8 5HD
Number: | 08268408 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONALD'S,GRIMSBY,DN31 1DG
Number: | 11371821 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON,FY5 3LJ
Number: | 07507588 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEURORADIOLOGY SOLUTIONS LIMITED
FLAT 26 IMPERIAL HALL,ISLINGTON,EC1V 2NR
Number: | 09369427 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002563 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT L4 LOWER ROAD,NORTHFLEET,DA11 9SR
Number: | 11568714 |
Status: | ACTIVE |
Category: | Private Limited Company |