Advanced company searchLink opens in new window

RFC BEARWOOD LIMITED

Company number 08709240

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)
04 Nov 2020 AP01 Appointment of Mr Dayong Pang as a director on 15 October 2020
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
25 Mar 2020 AA Full accounts made up to 30 June 2019
15 Jan 2020 CH01 Director's details changed for Mr Nigel Howe on 10 January 2020
15 Oct 2019 CH01 Director's details changed for Miss Xiu Li Dai on 10 October 2019
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 May 2019 AP03 Appointment of Mr Bryan Stabler as a secretary on 20 May 2019
06 Mar 2019 AA Accounts for a small company made up to 30 June 2018
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
16 Mar 2018 AA Accounts for a small company made up to 30 June 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
19 May 2017 AP01 Appointment of Miss Xiu Li Dai as a director on 17 May 2017
19 May 2017 AP01 Appointment of Mr Yongge Dai as a director on 17 May 2017
19 May 2017 TM01 Termination of appointment of Sumrith Thanakarnjanasuth as a director on 17 May 2017
19 May 2017 TM01 Termination of appointment of Sasima Khunying Srivikorn as a director on 17 May 2017
19 May 2017 TM01 Termination of appointment of Taweesuk Jack Srisumrid as a director on 17 May 2017
08 Feb 2017 AA Full accounts made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
29 Jun 2016 TM01 Termination of appointment of Theekharoj Piampongsarn as a director on 29 June 2016
13 May 2016 TM01 Termination of appointment of Ian Michael Wood-Smith as a director on 30 April 2016
08 Mar 2016 AA Full accounts made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 Oct 2015 AD01 Registered office address changed from 1 London Street Reading RG1 4QW to Madejski Stadium Junction 11 M4 Reading RG2 0FL on 5 October 2015
01 Oct 2015 MR01 Registration of charge 087092400001, created on 24 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Apr 2015 AA Full accounts made up to 30 June 2014