RAFYC TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

31/03/2531 March 2025 Appointment of Mr Victor Edward Buss as a director on 2024-10-04

View Document

31/03/2531 March 2025 Appointment of Mr John Howard Watts as a director on 2024-10-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/10/248 October 2024 Termination of appointment of David Anthony Charles Le Mare as a director on 2024-10-05

View Document

07/10/247 October 2024 Appointment of Mrs Hillary Martha Guerandel as a director on 2024-10-05

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

07/10/247 October 2024 Appointment of Mr David Jobson as a secretary on 2024-10-05

View Document

07/10/247 October 2024 Termination of appointment of John Watts as a director on 2024-10-05

View Document

07/10/247 October 2024 Termination of appointment of Frank Milner as a secretary on 2024-10-05

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/10/2319 October 2023 Appointment of Squadron Leader (Ret'd) David Anthony Charles Le Mare as a director on 2023-10-14

View Document

17/10/2317 October 2023 Appointment of Mr Marc Edward Donoghue as a director on 2023-10-14

View Document

17/10/2317 October 2023 Appointment of Mrs Gail Michelle Foster as a director on 2023-10-14

View Document

16/10/2316 October 2023 Termination of appointment of Peter Death as a director on 2023-10-14

View Document

16/10/2316 October 2023 Termination of appointment of Andrew Kevin Lord as a director on 2023-10-14

View Document

16/10/2316 October 2023 Termination of appointment of Hine Moana Thompson as a director on 2023-10-14

View Document

16/10/2316 October 2023 Termination of appointment of Robert Carty as a director on 2023-10-14

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Termination of appointment of Marc Donoghue as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Peter Death as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Jonathan Mark Searle as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Robert Carty as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Andrew Stephen Valentine as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Cheryl Henley as a director on 2023-02-21

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Appointment of Cheryl Henley as a director on 2021-11-06

View Document

16/11/2116 November 2021 Termination of appointment of Robert Peter Wilderspin as a secretary on 2021-11-06

View Document

16/11/2116 November 2021 Appointment of Tracey Smart as a secretary on 2021-11-06

View Document

16/11/2116 November 2021 Appointment of Mr John Watts as a director on 2021-11-06

View Document

16/11/2116 November 2021 Appointment of Marc Donoghue as a director on 2021-11-06

View Document

08/11/218 November 2021 Termination of appointment of John Dowling as a director on 2021-11-06

View Document

08/11/218 November 2021 Termination of appointment of Anne Christina Carty as a director on 2021-11-06

View Document

08/11/218 November 2021 Termination of appointment of John Leonard Best as a director on 2021-11-06

View Document

08/11/218 November 2021 Termination of appointment of Robert Peter Wilderspin as a director on 2021-11-06

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR HINE THOMPSON

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 DIRECTOR APPOINTED MR JOHN DOWLING

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MISS HINE MOANA THOMPSON

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS ANNE CHRISTINA CARTY

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN VALENTINE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ROBERT PETER WILDERSPIN

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR ROBERT PETER WILDERSPIN

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROCHE

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR TINA GEHRING

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL FOSTER

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PAUL LAURENCE OLIVER

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD COLVIN

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DIFFEY

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR JOHN FREDERICK MITCHELL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RONALD COLVIN

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM ROBERT ROCHE / 01/12/2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LE MARE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEACON

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS TINA LOUISE GEHRING

View Document

02/11/162 November 2016 SECRETARY APPOINTED PROFESSOR WILLIAM ROBERT ROCHE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY GRENVILLE HOUSER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FENSOME

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS GAIL MICHELLE FOSTER

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS DEBORAH SANDRA FENSOME

View Document

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE GRANAGHAN

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR GRENVILLE TIMOTHY HOUSER

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOHN HOWARD WATTS

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWN

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOUGHTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 DIRECTOR APPOINTED MRS NICOLA DEIRDRE HOUGHTON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS CAROLINE DIFFEY

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS PAULINE GRANAGHAN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS PAULINE GRANAGHAN

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DAVID GORDON CHRISTOPHER WHITEHEAD

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEACON

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEECROFT

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARC DONOGHUE

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEECROFT

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN REDSELL

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLANTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 DIRECTOR APPOINTED MR PETER SHAW HARVEY

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS DEBORAH SUZANNE BROWN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERT GLANTON

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MRS DEBORAH SUZANNE BROWN

View Document

19/10/1219 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DEVONPORT

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR KENNETH THOMAS BEECROFT

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN REDSELL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARKSON

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR MARC EDWARD DONOGHUE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN REDSELL

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR PETER SHAW HARVEY

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR COLIN DEVONPORT

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR IAN DUNCAN REDSELL

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR IAN REDSELL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND WATTS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR IAN REDSELL

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR DAVID LE MARE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN JARMAIN

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL COOTE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MRS ROSALIND MARGARET WATTS

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED CHERYL COOTE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY DALRYMPLE

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 MEMORANDUM OF ASSOCIATION

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY MB SECRETARIES LIMITED

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MB NOMINEES LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED STEVEN JARMAIN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED GREG DALRYMPLE

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID WHITEHEAD

View Document

24/04/0824 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

24/04/0824 April 2008 ADOPT ARTICLES 01/04/2008

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ROBIN CLARKSON

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED AVENUE SHELFCO 50 LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

25/09/0725 September 2007 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