R F FIXING LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 19/04/2319 April 2023 | Director's details changed for Mr Anthony William Frampton on 2023-04-19 |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047526660001 |
| 31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047526660003 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/11/1514 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047526660003 |
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM SUITE C MAYLES LANE WICKHAM FAREHAM HAMPSHIRE PO17 5ND |
| 07/11/157 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047526660002 |
| 06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047526660001 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 08/05/148 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 09/05/129 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 3 HILLSIDE COTTAGES TRAMPERS LANE NORTH BOARHUNT FAREHAM HAMPSHIRE PO17 6DA |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 01/06/051 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 19 CHURCH ROAD ALVERSTOKE GOSPORT HANTS PO12 2LB |
| 29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
| 29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
| 19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
| 12/05/0312 May 2003 | DIRECTOR RESIGNED |
| 12/05/0312 May 2003 | SECRETARY RESIGNED |
| 02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company