RIFINA CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Director's details changed for Richard Frank Ian Bartlam on 2024-10-11

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

13/08/2413 August 2024 Appointment of Mrs Victoria Louise Davis as a director on 2024-06-10

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Appointment of Mrs Jane Bartlam as a secretary on 2022-05-03

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007797440007

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 DIRECTOR APPOINTED MR WILLIAM JAMES ENNIS

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEAKE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ENNIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

10/11/1510 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY FIONA BARTLAM

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BARTLAM

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY FIONA BARTLAM

View Document

21/11/1421 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 83950

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA ROBERTA BARTLAM / 18/11/2011

View Document

18/11/1118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ROBERTA BARTLAM / 18/11/2011

View Document

02/11/102 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE LEAKE / 21/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK IAN BARTLAM / 21/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES ENNIS / 21/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ROBERTA BARTLAM / 21/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: UNIT 7 ALSTONE LANE INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8HF

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 S80A AUTH TO ALLOT SEC 13/10/00

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/07/9627 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: GLENWHITTAN BIRCHLEY ROAD CHELTENHAM GL52 6NY

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 02/10/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 04/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

04/11/634 November 1963 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