R F GREEN LIMITED

Company Documents

DateDescription
21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GREEN / 27/07/2015

View Document

01/06/151 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEETON / 01/02/2015

View Document

26/01/1526 January 2015 ADOPT ARTICLES 01/12/2014

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GREEN / 08/02/2013

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 SAIL ADDRESS CHANGED FROM: THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN

View Document

28/02/1128 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1122 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ARTICLES OF ASSOCIATION

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 VARYING SHARE RIGHTS AND NAMES 07/07/00

View Document

23/08/0023 August 2000 CONSO CONVE 07/07/00

View Document

23/08/0023 August 2000 ADOPT ARTICLES 07/07/00

View Document

21/08/0021 August 2000 ADOPT ARTICLES 07/07/00

View Document

21/08/0021 August 2000 CONSO 07/07/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 � IC 140500/100000 28/06/00 � SR [email protected]=40500

View Document

03/07/003 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/06/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 � IC 141699/141499 02/09/99 � SR [email protected]=200

View Document

23/09/9923 September 1999 � IC 141999/141699 30/07/99 � SR [email protected]=300

View Document

14/07/9914 July 1999 � IC 142000/141999 15/06/99 � SR [email protected]

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 � IC 142500/142000 02/02/99 � SR [email protected]=500

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 � NC 100/142500 20/04/90

View Document

09/03/989 March 1998 VOTE AT METTINGS 20/04/90

View Document

09/03/989 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/90

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ALTER MEM AND ARTS 04/02/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED BROOMCO (364) LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

23/03/9023 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 15/03/90

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

23/03/9023 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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