RHODES INTERFORM LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

03/04/243 April 2024 Satisfaction of charge 034550650003 in full

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

12/10/2312 October 2023 Appointment of Mrs Rebecca Louise Wood as a director on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mrs Rebecca Louise Wood as a secretary on 2023-10-11

View Document

03/10/233 October 2023 Registration of charge 034550650003, created on 2023-09-30

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-08-31

View Document

20/05/2220 May 2022 Termination of appointment of Alastair Cooper as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Alastair Cooper as a secretary on 2022-05-20

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-08-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM BELLE VUE ELM TREE STREET WAKEFIELD WEST YORKSHIRE WF1 5EQ

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR RAGHUNATH CHANDRASEKARAN

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JAMES DAVID GASCOIGNE

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/11/164 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES RIDGWAY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ELMTREE STREET WAKEFIELD YORKSHIRE WF1 5EQ

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED ALASTAIR COOPER

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED ALASTAIR COOPER

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR ALASTAIR COOPER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES RIDGWAY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NICHOL

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR ALISTAIR JOHN NICHOL

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN RIDGWAY / 10/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERTON / 10/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDSON / 10/10/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISTAIR JOHN NICHOL LOGGED FORM

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: OXFORD HOUSE OXFORD ROW LEEDS LS1 3BE

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

19/11/9719 November 1997 COMPANY NAME CHANGED PINCO 984 LIMITED CERTIFICATE ISSUED ON 20/11/97

View Document

24/10/9724 October 1997 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