RAFAL BIADALA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-02-28

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-02-28

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 56 Masefield Road Doncaster DN2 5SY England to 32 York Road Doncaster South Yorkshire DN5 8RP on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Rafal Marek Biadala on 2023-01-01

View Document

03/03/233 March 2023 Change of details for Mr Rafal Marek Biadala as a person with significant control on 2023-01-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 2021-10-18

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL MAREK BIADALA / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAFAL MAREK BIADALA / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 35 STANHOPE ROAD DONCASTER DN1 2TZ UNITED KINGDOM

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL MAREK BIADALA / 14/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 48 WAKEFIELD ROAD NORMANTON WF6 1AT UNITED KINGDOM

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL MAREK BIADALA / 18/12/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAFAL MAREK BIADALA / 18/12/2017

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 20 WELLINGTON WALK DEWSBURY WEST YORKSHIRE WF13 2PQ ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 23 SMIRTHWAITE VIEW NORMANTON WEST YORKSHIRE WF6 1AW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 COMPANY NAME CHANGED RAFAL-TRANS LTD CERTIFICATE ISSUED ON 18/11/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY NIC DAVISON

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED DAVISON & CO. ACCOUNTANTS LTD

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 83 SILCOATES LANE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0PA ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 11 DENMARK COURT DENMARK STREET WAKEFIELD WEST YORKSHIRE WF1 5JA ENGLAND

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR NIC ROBERT DAVISON

View Document

25/03/1425 March 2014 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