RMD KWIKFORM HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

02/06/252 June 2025 Full accounts made up to 2024-08-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Satisfaction of charge 072340070007 in full

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Ian Michael Hayes as a director on 2022-04-29

View Document

09/05/229 May 2022 Termination of appointment of Graham Martin Shaw as a director on 2022-04-29

View Document

09/05/229 May 2022 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 2022-04-29

View Document

09/05/229 May 2022 Appointment of Mr Richard William Roland Lee as a director on 2022-04-29

View Document

09/05/229 May 2022 Appointment of Mr Ran Oren as a director on 2022-04-29

View Document

06/05/226 May 2022 Current accounting period shortened from 2022-12-28 to 2022-08-31

View Document

05/05/225 May 2022 Appointment of Mr Richard William Roland Lee as a secretary on 2022-04-29

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Notification of Altrad Investment Authority Sas as a person with significant control on 2021-10-06

View Document

21/10/2121 October 2021 Satisfaction of charge 072340070011 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 072340070009 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 072340070008 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 072340070010 in full

View Document

07/10/217 October 2021 Satisfaction of charge 072340070010 in part

View Document

07/10/217 October 2021 All of the property or undertaking has been released from charge 072340070007

View Document

07/10/217 October 2021 Satisfaction of charge 072340070011 in part

View Document

07/10/217 October 2021 Satisfaction of charge 072340070009 in part

View Document

07/10/217 October 2021 Satisfaction of charge 072340070008 in part

View Document

09/07/219 July 2021 Satisfaction of charge 072340070003 in full

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MONTANA BIDCO LIMITED / 12/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MONTANA BIDCO LIMITED / 11/03/2020

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 11/03/2020

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072340070011

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072340070010

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072340070006

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072340070004

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072340070005

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072340070009

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072340070008

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072340070007

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTANA BIDCO LIMITED

View Document

19/03/1919 March 2019 CESSATION OF INTERSERVE HOLDINGS LIMITED AS A PSC

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GIUSEPPE CINGANO

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKS

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR OLIVER TREVOR MARWOOD TEMPLAR-COATES

View Document

03/07/183 July 2018 CESSATION OF INTERSERVE GROUP HOLDINGS LIMITED AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE HOLDINGS LIMITED

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072340070006

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072340070001

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072340070002

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072340070004

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072340070005

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072340070003

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072340070002

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072340070001

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN DANCE

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR IAN MICHAEL HAYES

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR GRAHAM THOMAS JACKS

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ADOPT ARTICLES 01/11/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8BW ENGLAND

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

20/05/1020 May 2010 SECRETARY APPOINTED TREVOR BRADBURY

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM JACKS

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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