R F GARDINER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Director's details changed for Mr Simon Collinson on 2024-10-31

View Document

06/11/246 November 2024 Director's details changed for Mr Dave Guy on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Appointment of Mr Kenton Hodges as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mr Dave Guy as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mr Simon Collinson as a director on 2023-12-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Satisfaction of charge 2 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/08/1829 August 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GARDINER / 03/06/2016

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033807900003

View Document

22/07/1422 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SUZANNE MORGAN / 04/01/2012

View Document

04/07/124 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, RODBOROUGH COURT, RODBOROUGH, STROUD, GLOUCESTERSHIRE, GL5 3LR

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK GARDINER / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GARDINER / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GARDINER / 04/06/2010

View Document

22/06/1022 June 2010 ALTER ARTICLES 11/06/2010

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARDINER / 01/06/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARDINER / 11/12/2007

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARDINER / 09/04/2008

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GARDINER / 09/04/2008

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 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