RFS GROUP LTD

Company Documents

DateDescription
09/07/259 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Satisfaction of charge 065144920002 in full

View Document

17/03/2517 March 2025 Registration of charge 065144920005, created on 2025-03-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/02/2518 February 2025 Registration of charge 065144920004, created on 2025-02-17

View Document

14/07/2414 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registered office address changed from Paddock Business Centre Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL to 3B Maple Court White Moss Business Park Skelmersdale WN8 9TW on 2023-04-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / RAISED FLOOR TRUSTEE LTD AS TRUSTEE OF THE RAISED FLOOR EMPLOYEE OWNERSHIP TRUST / 15/03/2019

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 15/03/2019

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAISED FLOOR TRUSTEE LTD AS TRUSTEE OF THE RAISED FLOOR EMPLOYEE OWNERSHIP TRUST

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ADOPT ARTICLES 14/03/2019

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065144920001

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065144920003

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDSON

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065144920002

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ANDREW BRIAN WHARTON

View Document

10/09/1810 September 2018 ADOPT ARTICLES 28/08/2018

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065144920001

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED RFS HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/03/15

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 SUB-DIVISION 01/01/13

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 PRESTWOOD PLACE SKELMERSDALE WN8 9QE ENGLAND

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 30/09/2011

View Document

19/01/1219 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 26/09/2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

16/03/1116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 26/02/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA PRICE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA PRICE

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANDREW GRAHAM HEWITT

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MISS REBECCA PRICE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA PRICE / 10/02/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0828 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

14/03/0814 March 2008 SHARE AGREEMENT OTC

View Document

26/02/0826 February 2008 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