Advanced company searchLink opens in new window

RFE INTERNATIONAL (GROUP) LTD

Company number 04156533

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)
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Jan 2013 CH03 Secretary's details changed for Mr Christopher Mark Hancock on 1 January 2013
21 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
21 Feb 2012 TM01 Termination of appointment of Gareth Phillips as a director
02 Feb 2012 AA Group of companies' accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
17 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
11 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jun 2010 CERTNM Company name changed R.F.E. international LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010 CONNOT Change of name notice
10 Mar 2010 AP03 Appointment of Mr Christopher Mark Hancock as a secretary
10 Mar 2010 TM02 Termination of appointment of Anthony Hooper as a secretary
01 Mar 2010 AP01 Appointment of Mr Paul Anthony Dzialak as a director
24 Feb 2010 TM01 Termination of appointment of Christopher Hancock as a director
24 Feb 2010 AP01 Appointment of Mr Dean Michael Jackson as a director
15 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Michael John Millner Edwards on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Anthony James Patrick Hooper on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Gareth Neil Phillips on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Christopher Mark Hancock on 15 February 2010
28 Jan 2010 AA Full accounts made up to 30 June 2009
20 Sep 2009 287 Registered office changed on 20/09/2009 from dsv house maidstone road kingston milton keynes bucks MK10 0AJ uk
11 Feb 2009 363a Return made up to 27/01/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from dfds house maidstone road, kingston milton keynes MK10 0AJ