RDF LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-04-05

View Document

27/11/2427 November 2024 Withdrawal of a person with significant control statement on 2024-11-27

View Document

27/11/2427 November 2024 Notification of Roald Dahl's Marvellous Children's Charity as a person with significant control on 2016-04-06

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Donald James Sturrock as a director on 2023-03-28

View Document

20/04/2320 April 2023 Termination of appointment of Niels Carter Kirk as a director on 2023-03-28

View Document

20/04/2320 April 2023 Appointment of Mr Alexander Richard Frederick Hyde-Parker as a director on 2023-03-28

View Document

20/04/2320 April 2023 Appointment of Ms Rachelle Mary Broadley as a director on 2023-03-28

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/01/237 January 2023 Accounts for a small company made up to 2022-04-05

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-04-05

View Document

13/10/2013 October 2020 Registered office address changed from , 17 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England to 17 Chiltern Business Centre 63-63 Woodside Road Amersham Bucks HP6 6AA on 2020-10-13

View Document

12/10/2012 October 2020 Registered office address changed from , Montague House 23 Woodside Road, 1st Floor, Amersham, Buckinghamshire, HP6 6AA, England to 17 Chiltern Business Centre 63-63 Woodside Road Amersham Bucks HP6 6AA on 2020-10-12

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MILES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY JANE MILES

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR MARK RICHARD CHARLES TURNER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MS JANE VANESSA MILES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Registered office address changed from , 81a High Street, Great Missenden, Buckinghamshire, HP16 0AL to 17 Chiltern Business Centre 63-63 Woodside Road Amersham Bucks HP6 6AA on 2016-08-09

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 81A HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MS JANE VANESSA MILES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR NIELS KIRK

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNEE

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HILLS

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR CHRISTOPHER DAVID KNEE

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR FELICITY DAHL

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN DAHL / 01/01/2015

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 13/09/12 FOR FORM AR01

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 13/09/14 FOR FORM AR01

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 13/09/13 FOR FORM AR01

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR GRAHAM JOHN FAULKNER

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES FITZPATRICK

View Document

14/03/1214 March 2012 SECRETARY APPOINTED DR RICHARD CHARLES PIPER

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ALTER ARTICLES 27/01/2011

View Document

27/01/1127 January 2011 SECRETARY APPOINTED JAMES FITZPATRICK

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA CONQUY

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CONQUY / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN DAHL / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST HILLS / 01/01/2010

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 92 HIGH STREET, GREAT MISSENDEN, BUCKINGHAMSHIRE HP16 0AN

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 19/02/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: GIPSY HOUSE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0BP

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/10/9629 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/10/9329 October 1993 NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

17/08/9217 August 1992 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