R.G.H. SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 03904401 |
Category | Private Limited Company |
Incorporated | 11 Jan 2000 |
Age | 24 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
R.G.H. SUPPLIES LIMITED is an active private limited company with number 03904401. It was incorporated 24 years, 3 months, 18 days ago, on 11 January 2000. The company address is Pallinghurst Farm Guildford Road Pallinghurst Farm Guildford Road, Horsham, RH12 3BQ, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: Pallinghurst Farm Guildford Road Rudgwick Horsham West Sussex RH12 3BQ
Change date: 2021-03-30
Old address: Unit 1 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Guy Hart
Change date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Guy Hart
Change date: 2019-09-01
Documents
Change person secretary company with change date
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynda Watson
Change date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 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: 01 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 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: 20 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 12 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: 11 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 07 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 16 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: 04 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Russell Guy Hart
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 08 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 08/03/03 from: 5 kings court harwood road horsham west sussex RH13 5UR
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 21 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Certificate change of name company
Date: 11 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r g h plastics LIMITED\certificate issued on 11/03/02
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/01; full list of members
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ASC AMERICAN SUN COMPONENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11715290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,ROCHESTER,ME2 4SN
Number: | 06378444 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 11572770 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 UPPER BROOK STREET,LONDON,W1K 2BR
Number: | 07864932 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKRIDGE DEVELOPMENTS (NI) LIMITED
EMERSON HOUSE 14B BALLYNAHINCH ROAD,BELFAST,BT8 8DN
Number: | NI061175 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BINGHAM DRIVE,STAINES,TW18 1QT
Number: | 07766864 |
Status: | ACTIVE |
Category: | Private Limited Company |