RFB TRUSTEES FIVE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Cessation of Rollits Limited Liability Partnership as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Christopher Richard Grocock as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr James Richard Marsden as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Ian Sherburn as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Nasim Sharf as a director on 2025-04-01

View Document

09/04/259 April 2025 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Gerry Linda Morrison as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Edward Peter John Merrick Heppel as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of John Paul Flanagan as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Christopher John Drinkall as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Caroline Mary Hardcastle as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Keith James Benton as a director on 2025-03-31

View Document

09/04/259 April 2025 Notification of Wilkin Chapman Llp as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

10/07/2410 July 2024 Cessation of John Richard Lane as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Rollits Limited Liability Partnership as a person with significant control on 2024-07-10

View Document

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

View Accounts

06/12/236 December 2023 Termination of appointment of Christopher Rex Crystal as a director on 2023-11-08

View Document

06/11/236 November 2023 Director's details changed for Mr John Paul Flanagan on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Mark Russell Dixon as a director on 2023-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

17/05/2317 May 2023 Termination of appointment of Douglas Robert Oliver as a director on 2023-05-01

View Document

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

View Accounts

27/02/2327 February 2023 Termination of appointment of Edward Charles Jenneson as a director on 2022-10-31

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Neil Richard Franklin on 2021-04-06

View Document

19/07/2119 July 2021 Director's details changed for Mr Mark Russell Dixon on 2020-12-17

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL FLANAGAN / 30/06/2019

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MR GEORGE EDWARD COYLE

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR EDWARD CHARLES JENNESON

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR RALPH NEVIL GILBERT

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JOHN PAUL FLANAGAN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DRINKALL

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED KEITH JAMES BENTON

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MARK RUSSELL DIXON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER REX CRYSTAL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NASIM SHARF

View Document

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

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRYNKA

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MR NASIM SHARF

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/08/132 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR DOUGLAS ROBERT OLIVER

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TRYNKA / 29/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD FRANKLIN / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LANE / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD FIELD / 29/07/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD FRANKLIN / 28/01/2011

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 19/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE HEDGES

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATSON

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 23/07/2008

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED ROLCO 220 LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

19/07/0419 July 2004 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