RF AGGREGATES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

20/01/2220 January 2022 Accounts for a dormant company 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

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

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

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

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/06/1130 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

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

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FRETWELL / 01/04/2010

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR IAIN FRASER CAMPBELL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/12/0916 December 2009 288B RES DIR P & P DIRECTORS LTD

View Document

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

View Document

28/09/0928 September 2009 GBP NC 1000/1100 24/09/2009

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 24/09/09

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: 1

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED DIRECTOR BASSET PROPERTIES LIMITED

View Document

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

View Document

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

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JONATHAN DAVID BALLARD

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JOHN HARRY RUSKIN

View Document

02/10/082 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 16/07/08

View Document

02/10/082 October 2008 GBP NC 100/1000 16/07/2008

View Document

02/10/082 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED

View Document

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

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED FLEETNESS 604 LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

19/04/0819 April 2008 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