R.F. HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAmended group of companies' accounts made up to 2024-04-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/11/2419 November 2024 Accounts for a medium company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Appointment of Mr Andrew Ian Creighton as a director on 2023-06-27

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/11/1713 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CREIGHTON / 18/11/2016

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE GUEST / 01/08/2016

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

22/02/1122 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

10/02/1010 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6LH

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O RUBBERNEK FITTINGS LTD LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6LH

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM RUBBERNEK FITTINGS LTD 38 HALL LANE, WALSALL WOOD WALSALL WEST MIDLANDS WS9 9AP

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 C/O RUBBERNECK FITTINGS LTD HALL LANE, WALSALL WOOD WALSALL WEST MIDLANDS WS9 9AP

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/00

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED CAMSAL LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 C/O THE STAMPING ALLIANCE LTD CUCKOO ROAD BIRMINGHAM B7 5SZ

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 ALTER MEM AND ARTS 23/02/93

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: G OFFICE CHANGED 22/03/93 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

22/03/9322 March 1993 � NC 100/2500000 23/0

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 COMPANY NAME CHANGED MAMILTER LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

04/02/934 February 1993 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