R F P CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/07/2528 July 2025 New | Director's details changed for Mr Graham Mark Collins on 2025-07-21 |
28/07/2528 July 2025 New | Director's details changed for Mr Luke Geoffrey Collins on 2025-07-21 |
28/07/2528 July 2025 New | Change of details for Mr Graham Mark Collins as a person with significant control on 2025-07-21 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with updates |
23/01/2423 January 2024 | Purchase of own shares. |
23/01/2423 January 2024 | Cancellation of shares. Statement of capital on 2023-12-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-06 with updates |
25/02/2225 February 2022 | Director's details changed for Mr Luke Geoffrey Collins on 2022-02-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
07/04/217 April 2021 | Confirmation statement made on 2021-03-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
18/03/2018 March 2020 | Confirmation statement made on 2020-03-06 with updates |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK COLLINS / 19/02/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM MARK COLLINS / 19/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079781950001 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | Confirmation statement made on 2019-03-06 with updates |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
06/03/186 March 2018 | Confirmation statement made on 2018-03-06 with updates |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | DIRECTOR APPOINTED MR LUKE COLLINS |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LUKE COLLINS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | PREVSHO FROM 31/08/2014 TO 31/12/2013 |
22/04/1422 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
25/01/1425 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079781950001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
03/10/133 October 2013 | PREVEXT FROM 31/03/2013 TO 31/08/2013 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR GRAHAM MARK COLLINS |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, SECRETARY CORINNE CHAPMAN |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK COLLINS / 01/01/2013 |
05/04/135 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CORINNE JEANETTE CHAPMAN / 01/01/2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COLLINS / 01/01/2013 |
05/04/135 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R F P CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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