Advanced company searchLink opens in new window

RGF LOGISTICS.COM LIMITED

Company number 04172104

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)
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
16 Mar 2020 TM01 Termination of appointment of Jenny Louise Ford as a director on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Natalie Ford as a director on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Geoffrey Richard Ford as a director on 16 March 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 AD01 Registered office address changed from , Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD to Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH on 6 March 2017
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
19 Apr 2016 AP01 Appointment of Mrs Natalie Ford as a director on 19 April 2016
19 Apr 2016 AP01 Appointment of Mrs Jenny Louise Ford as a director on 19 April 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AP01 Appointment of Mr Geoffrey Richard Ford as a director on 5 November 2014
24 Jun 2014 TM01 Termination of appointment of Stephen Share as a director
17 Jun 2014 MR01 Registration of charge 041721040004