RF AGGREGATES (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / RF AGGREGATES PROPERTIES LIMITED / 07/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

14/05/1914 May 2019 CESSATION OF RF AGGREGATES PLANT HIRE LIMITED AS A PSC

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

12/05/1912 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RF AGGREGATES PROPERTIES LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 31/08/16 STATEMENT OF CAPITAL GBP 5601006

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FRETWELL / 17/12/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RF AGGREGATES PLANT HIRE LIMITED

View Document

26/04/1826 April 2018 CESSATION OF PAUL JOHN FRETWELL AS A PSC

View Document

26/04/1826 April 2018 CESSATION OF ADAM CHARLES FRETWELL AS A PSC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 7 ST. JOHN STREET MANSFIELD NOTTS NG18 1QH

View Document

28/09/1628 September 2016 ADOPT ARTICLES 31/08/2016

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR DARREN CRIPPS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

26/04/1026 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN FRASER CAMPBELL / 01/01/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSKIN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JOHN CHARLES FRETWELL

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FRETWELL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 24/09/2009

View Document

02/10/092 October 2009 GBP NC 100000/100100 24/09/09

View Document

28/09/0928 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/09/0928 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR JOHN CHARLES FRETWELL

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MR IAIN FRASER CAMPBELL

View Document

12/06/0912 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

12/06/0912 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 82 KING STREET MANCHESTER M2 4WQ

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BALLARD

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR BASSET PROPERTIES LIMITED LOGGED FORM

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JONATHAN DAVID BALLARD LOGGED FORM

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM RAYNHAM HOUSE 65A WARE ROAD HERTFORD HERTFORDSHIRE SG13 7ED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JONATHAN DAVID BALLARD

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR BASSET PROPERTIES LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP CHAVE

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED BASSET PROPERTIES LIMITED

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED REAGG (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 14/07/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information