RF AGGREGATES PLANT HIRE LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FRETWELL / 17/12/2018

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 7 ST. JOHN STREET MANSFIELD NOTTS NG18 1QH

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/01/1226 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR DARREN CRIPPS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSKIN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JOHN CHARLES FRETWELL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FRETWELL

View Document

01/10/091 October 2009 GBP NC 50000/50100 24/09/2009

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 24/09/09

View Document

28/09/0928 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/09/0928 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR JOHN CHARLES FRETWELL

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP CHAVE

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MR IAIN FRASER CAMPBELL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BALLARD

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CHAVE

View Document

08/07/098 July 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

12/06/0912 June 2009 ADOPT ARTICLES 06/05/2009

View Document

12/06/0912 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JONATHAN DAVID BALLARD

View Document

12/06/0912 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0912 June 2009 RE SECT 175 CA 2006 06/05/2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 81 KING STREET MANCHESTER LANCASHIRE M2 4ST

View Document

03/06/093 June 2009 APPOINTMENT TERMINATE, DIRECTOR JONATHAN DAVID BALLARD LOGGED FORM

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED REAGG PLANT HIRE LIMITED CERTIFICATE ISSUED ON 28/01/09

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY CLIVE WELLS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JOHN HARRY RUSKIN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PHILIP THOMAS CHAVE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 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