- Company Overview for RFMW UK LTD. (03735878)
- Filing history for RFMW UK LTD. (03735878)
- People for RFMW UK LTD. (03735878)
- Charges for RFMW UK LTD. (03735878)
- More for RFMW UK LTD. (03735878)
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) |
---|---|---|---|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Benjamin James Skipper on 28 June 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Paul Johnson on 1 April 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Alan Frederick Corlett on 1 January 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
22 Oct 2013 | MR01 | Registration of charge 037358780006 | |
22 Aug 2013 | MR01 | Registration of charge 037358780005 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Paul Lesley Lowbridge on 26 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr Paul Lesley Lowbridge as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Benjamin James Skipper as a director | |
25 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from Eclipse House Whisby Way Lincoln Lincolnshire LN6 3LQ on 26 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Mr Christopher Marcus Carr on 1 April 2011 | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Christopher Marcus Carr on 1 April 2011 | |
17 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |