R W AGRIFAB LIMITED

Company Documents

DateDescription
19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 18 NORTH END BEDALE DL8 1AB ENGLAND

View Document

14/12/1814 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 1 MOOR ROAD LEYBURN NORTH YORKSHIRE DL8 5LA ENGLAND

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 SECOND FILING OF AP01 FOR CRISTIAN JOHN RUSSELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN JOHN RUSSELL / 01/01/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM HILLTOP GARAGE MOOR ROAD LEYBURN NORTH YORKSHIRE DL8 5LA ENGLAND

View Document

09/05/169 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN PAUL WRIGHTSON / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 74 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM OAK HOUSE MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AU UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN RUSSELL / 16/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN PAUL WRIGHTSON / 16/02/2011

View Document

08/07/108 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

06/04/106 April 2010 16/02/10 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED CHRISTIAN JOHN RUSSELL

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED LEE JOHN PAUL WRIGHTSON

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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