- Company Overview for RGF LOGISTICS LIMITED (00958875)
- Filing history for RGF LOGISTICS LIMITED (00958875)
- People for RGF LOGISTICS LIMITED (00958875)
- Charges for RGF LOGISTICS LIMITED (00958875)
- More for RGF LOGISTICS LIMITED (00958875)
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) |
---|---|---|---|
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
15 Nov 2022 | AP01 | Appointment of Mr Raymond Charles Bennett as a director on 15 November 2022 | |
26 May 2022 | AA | Full accounts made up to 31 August 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
19 May 2021 | AA | Full accounts made up to 31 August 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Apr 2020 | AA | Full accounts made up to 31 August 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Emma Adele Newton on 17 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Raymond Charles Bennett as a director on 17 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 May 2019 | AA | Full accounts made up to 31 August 2018 | |
17 Apr 2019 | TM01 | Termination of appointment of Stephen Henry Share as a director on 17 April 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 May 2018 | AA | Full accounts made up to 31 August 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 May 2017 | AA | Full accounts made up to 31 August 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 May 2016 | AA | Full accounts made up to 31 August 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
02 Mar 2015 | AD01 | Registered office address changed from , Magnum House Valepits Road, Garretts Green, Birmingham, West Midlands, B33 0TD to The Old Bakery 50 Granby Avenue Birmingham B33 0TJ on 2 March 2015 | |
24 Feb 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
21 Mar 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
|
|
24 May 2013 | AA | Full accounts made up to 31 August 2012 |