Advanced company searchLink opens in new window

R F P CONTRACTING LIMITED

Company number 07978195

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)
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/04/2022
08 Dec 2017 AP01 Appointment of Mr Luke Collins as a director on 7 December 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
11 Apr 2016 TM01 Termination of appointment of Luke Collins as a director on 31 December 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
11 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 August 2013
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
25 Jan 2014 MR01 Registration of charge 079781950001
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
03 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
18 Sep 2013 AP01 Appointment of Mr Graham Mark Collins as a director
24 Jun 2013 TM01 Termination of appointment of Graham Collins as a director
24 Jun 2013 TM02 Termination of appointment of Corinne Chapman as a secretary
05 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Mr Graham Mark Collins on 1 January 2013
05 Apr 2013 CH03 Secretary's details changed for Mrs Corinne Jeanette Chapman on 1 January 2013
05 Apr 2013 CH01 Director's details changed for Mr Luke Collins on 1 January 2013
06 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)