R & F INSULATIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 020826380008 in full

View Document

10/07/2510 July 2025 NewAppointment of Mr Grant Martin Eugene Beglan as a director on 2025-06-12

View Document

10/07/2510 July 2025 NewSatisfaction of charge 020826380004 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 020826380005 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 020826380007 in full

View Document

19/06/2519 June 2025 Cessation of Environmental Group Ltd as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 Notification of Gmeb Holdings Limited as a person with significant control on 2025-05-30

View Document

06/05/256 May 2025 Satisfaction of charge 020826380003 in full

View Document

06/05/256 May 2025 Satisfaction of charge 020826380006 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM SCOTT RUMSEY

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 CESSATION OF GRANT MARTIN EUGENE BEGLAN AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF MANDY BEGLAN AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL GROUP LTD

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020826380007

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020826380008

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR PHILLIP TAYLOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

01/02/171 February 2017 ALTER ARTICLES 10/01/2017

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWRENCE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020826380006

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020826380005

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020826380004

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR DANIEL WILLIAMS

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR GAVIN JAMES LAWRENCE

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020826380003

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY APPOINTED MISS ELIZABETH WESTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY KARA WEBB

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ANDREW ROBERT WRIGHT

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY PIGRAM

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR TERRY PIGRAM

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG FOSTER

View Document

08/02/118 February 2011 SECTION 519

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ROURKE

View Document

02/02/112 February 2011 SECRETARY APPOINTED MRS KARA WEBB

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENRY JOHN FOSTER / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROURKE / 31/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SIMON JAMES ROURKE

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FOSTER / 05/09/2007

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICK FERRIS

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 ADOPT ARTICLES 01/04/2008

View Document

10/04/0810 April 2008 S-DIV

View Document

10/04/0810 April 2008 SUB DIV 01/04/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNIT 7 BARDWELLS YARD LATCHINGDON ROAD, COLD NORTON CHELMSFORD ESSEX CM3 6JG

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: UNIT 7 BARDMELLS YARD LATCHINDON ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JG

View Document

11/05/9911 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: THORLY HOUSE FAMBRIDGE ROAD NORTH FAMBRIDGE CHELMSFORD ESSEX CM3 6NB

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

16/05/9716 May 1997 EXEMPTION FROM APPOINTING AUDITORS 07/05/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTING REF. DATE SHORT FROM 09/12 TO 31/08

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 11/01/96

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/95

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; 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

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/93

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 14/09/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/92

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 14/01/93

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 09/12/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 04/12/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 09/12/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 09/12/88

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 09/12

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 09/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 CERTIFICATE OF INCORPORATION

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