RDF CARPETS AND FLOORING LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registration of charge 100470730002, created on 2024-06-13

View Document

27/06/2427 June 2024 Registration of charge 100470730001, created on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Change of details for Mr Ricky Dean French as a person with significant control on 2023-07-17

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

24/08/2324 August 2023 Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU England to 187 Dedworth Road Windsor SL4 4JN on 2023-08-24

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Vincent Roger French as a director on 2023-06-30

View Document

07/07/237 July 2023 Cessation of Vincent Roger French as a person with significant control on 2023-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED RDF CARPETS LTD CERTIFICATE ISSUED ON 25/02/20

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 32 LONGBOURN 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN ENGLAND

View Document

07/03/167 March 2016 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