R & F S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MILLIE SYRETT

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYRETT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MISS MILLIE JASMINE SYRETT

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MR BENJAMIN JACOB SYRETT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA SYRETT

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN SYRETT / 18/07/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 45 SEALANE GARDENS FERRING WEST SUSSEX BN12 5EQ

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYRETT / 03/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CRAIG Y MOR WHITESANDS ST DAVIDS HAVERFORDWEST PEMBS SA62 6PT

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: CILCAIN, MATHRY HAVERFORDWEST PEMBROKESHIRE SA62 5HA

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 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