R F HEATING LTD

Company Documents

DateDescription
05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Statement of affairs

View Document

17/02/2517 February 2025 Registered office address changed from 9 Old Orchard Close Marhamchurch Bude Cornwall EX23 0EJ England to 22 Regent Street Nottingham NG1 5BQ on 2025-02-17

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 38 QUEEN STREET BUDE EX23 8BB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN FREESTONE / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM THE BEECHES 24, ST MARWENNE CLOSE MARHAMCHURCH BUDE CORNWALL EX23 0HX

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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