Advanced company searchLink opens in new window

R.F. AMIES (KIDDERMINSTER) LIMITED

Company number 01469078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
05 Dec 2017 PSC02 Notification of Rf Amies Holdings Limited as a person with significant control on 6 April 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jun 2016 CH03 Secretary's details changed for Nicholas John Spragg on 17 June 2016
28 Jun 2016 CH01 Director's details changed for Mr Nicholas John Spragg on 17 June 2016
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Jul 2015 AP01 Appointment of Mr Nicholas John Spragg as a director on 5 June 2015
07 Jul 2015 AP01 Appointment of Andrew James Spragg as a director on 5 June 2015
29 Jun 2015 TM01 Termination of appointment of David Ernest Amies as a director on 5 June 2015
26 Jun 2015 AP01 Appointment of Mr Lorenzo Gualano as a director on 26 June 2015
25 Jun 2015 TM01 Termination of appointment of Anthony Charles Smith as a director on 5 June 2015
25 Jun 2015 AP03 Appointment of Nicholas John Spragg as a secretary on 5 June 2015
25 Jun 2015 TM02 Termination of appointment of Yvonne Elizabeth Ann Smith as a secretary on 5 June 2015
25 Jun 2015 TM01 Termination of appointment of Yvonne Elizabeth Ann Smith as a director on 5 June 2015
10 Mar 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
05 Feb 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 600
17 Apr 2014 CH01 Director's details changed for Mr David Ernest Amies on 17 April 2014
12 Feb 2014 TM01 Termination of appointment of Dorothy Amies as a director
04 Feb 2014 CH01 Director's details changed for Mr David Ernest Amies on 4 February 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Jan 2014 TM01 Termination of appointment of Reginald Amies as a director