RMF ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mrs Tracy Ann Smallman as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Susan Margaret Broadbent as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Susan Margaret Broadbent as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 3 3 Longacre Close Holbrook Sheffield South Yorkshire S20 3FR United Kingdom to 3 Long Acre Close Holbrook Sheffield South Yorkshire S20 3FR on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from C/O Compass Holdings Ltd Whaley Road Barugh, Barnsley South Yorkshire S75 1HT to 3 3 Longacre Close Holbrook Sheffield South Yorkshire S20 3FR on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Andrew David Hibbins as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Jamie Lee Housley as a director on 2024-05-21

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BROADBENT / 12/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BROADBENT / 12/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HIBBINS / 12/02/2010

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 ROTHERHAM ROAD LAUGHTON COMMON DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3RF

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 � SR 70000@1 31/12/01

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 � IC 317778/247778 31/12/00 � SR 70000@1=70000

View Document

06/02/016 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 � SR 70000@1 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 15/01/00; CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 24/02/97

View Document

07/03/977 March 1997 � NC 100/387778 24/02

View Document

07/03/977 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 24/02/97

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 3 ST PETER'S CLOSE SHEFFIELD S. YORKSHIRE S1 2EJ

View Document

15/01/9715 January 1997 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