RAINHAM ARCHITECTURAL FABRICATIONS LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039267500001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE POLLEY

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL POLLEY / 27/02/2017

View Document

22/01/1922 January 2019 CESSATION OF CAROLINE POLLEY AS A PSC

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL POLLEY / 29/03/2017

View Document

27/01/1727 January 2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE POLLEY / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL POLLEY / 01/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES INGRAM / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY OLLEY / 18/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/02/0016 February 2000 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