RADNOR FIRE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS ELIZABETH ANNE CAREY

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 28/02/2013 TO 31/03/2012

View Document

15/01/1315 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/12/1115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED LOCKE CAREY HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRADFORD

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN HORTON

View Document

07/07/107 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

13/05/1013 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ORCHARD HOUSE, KENT ROAD DARTFORD KENT DA1 2AJ

View Document

05/01/105 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/073 September 2007 COMPANY NAME CHANGED RADNOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/07

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 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