- Company Overview for RPF LIMITED (00629045)
- Filing history for RPF LIMITED (00629045)
- People for RPF LIMITED (00629045)
- Charges for RPF LIMITED (00629045)
- Insolvency for RPF LIMITED (00629045)
- More for RPF LIMITED (00629045)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
24 Sep 2012 | AP03 | Appointment of Roger Norman Savage as a secretary | |
24 Sep 2012 | AP01 | Appointment of Jacqueline Susan Baker as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Ralph Richards as a director | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from 65 Gloucester Road Patchway Bristol South Gloucestershre BS34 5JH on 10 November 2010 | |
10 Nov 2010 | TM02 | Termination of appointment of Peter Hoole as a secretary | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Peter Francis Hoole on 1 January 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Frank Meredith Webber on 1 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
08 Jun 2009 | 288b | Appointment terminated director stuart hoole | |
06 Jun 2009 | 288b | Appointment terminated director anne webber | |
10 Feb 2009 | 288a | Director appointed anne blair webber | |
06 Aug 2008 | 288a | Director appointed stuart gerard hoole | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 17/06/08; full list of members | |
28 Apr 2008 | 288a | Director appointed phillip neil bryant | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |