R & F SPARES LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
BEECH COTTAGE BADGERS WOOD
HEATH ROAD
RIDLINGTON
NORFOLK
NR28 9NZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS LYNEETE KNOTT

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN KNOTT / 05/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 4 BULWER CLOSE BUXTON NORFOLK NR10 5HT

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S PARTICULARS LYNETTE KNOTT

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS KELVIN KNOTT

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/08/025 August 2002 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