Advanced company searchLink opens in new window

RFMW UK LTD.

Company number 03735878

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)
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
  • GBP 1,875
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
  • GBP 1,875
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