RFD LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/11/2429 November 2024 Change of details for Survitec Group Limited as a person with significant control on 2023-07-24

View Document

01/07/241 July 2024 Director's details changed for Mr Julian Kendall Henley-Price on 2024-06-21

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Jean-Francois Bayard Vingre on 2024-03-18

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Statement of capital on 2023-10-17

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

24/07/2324 July 2023 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24

View Document

31/03/2331 March 2023 Appointment of Jean-Francois Bayard Vingre as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

15/11/2215 November 2022 Appointment of Louise Ellen Mcclelland as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2022-11-02

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004881830013

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-5 BEAUFORT ROAD BIRKENHEAD MERSEYSIDE CH41 1HQ

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR JULIAN HENLEY-PRICE

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWASH

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GAMBLE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR PHILIP ANTONY SWASH

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY SALLY LEWIS

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STOCKER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN STRINGER

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JAMES DRUMMOND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

30/08/1830 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER

View Document

08/09/158 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

14/01/1514 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH BATES / 01/08/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK STRINGER / 01/08/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/08/2014

View Document

07/01/147 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 06/01/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004881830013

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MISS SALLY LEWIS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILMAN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILMAN

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED SIMON BENEDICT WITHEY

View Document

03/02/123 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCHESNEY

View Document

26/01/1026 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED BRIAN MARK STRINGER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DOUGLAS JAMES BAXTER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EARP

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 S366A DISP HOLDING AGM 28/03/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 SENIOR CREDIT AGREEMENT 12/09/07

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECTION 394

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0423 August 2004 MEZZANINE LOAN 16/08/04

View Document

23/08/0423 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: GROVE MILL EARBY BARNOLDSWICK BB18 6UT

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0028 March 2000 ADOPTARTICLES16/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 AUDITOR'S RESIGNATION

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 S252 DISP LAYING ACC 18/07/95

View Document

20/07/9520 July 1995 S386 DISP APP AUDS 18/07/95

View Document

20/07/9520 July 1995 S366A DISP HOLDING AGM 18/07/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

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

16/01/9416 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 14/12/89

View Document

19/01/9019 January 1990 RESOLUTION PASSED ON

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/03/893 March 1989 Full accounts made up to 1987-08-31

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/8824 November 1988

View Document

24/11/8824 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/8824 November 1988

View Document

10/11/8810 November 1988

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987

View Document

18/02/8718 February 1987

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

01/01/871 January 1987

View Document

18/12/8618 December 1986 RESTORATION INADVERTENT NOTICE

View Document

06/12/866 December 1986

View Document

06/12/866 December 1986 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/11/8610 November 1986

View Document

10/11/8610 November 1986 REGISTERED OFFICE CHANGED ON 10/11/86 FROM: CATTESHALL LANE, GODALMING, SURREY

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8610 November 1986

View Document

23/10/8623 October 1986

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/864 October 1986

View Document

04/10/864 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 Full accounts made up to 1986-03-31

View Document

14/01/8614 January 1986 STRUCK-OFF AND DISSOLVED

View Document

14/01/8614 January 1986 Dissolution

View Document

10/11/5010 November 1950 CERTIFICATE OF INCORPORATION

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