- Company Overview for RAFAL BIADALA LTD (08958834)
- Filing history for RAFAL BIADALA LTD (08958834)
- People for RAFAL BIADALA LTD (08958834)
- More for RAFAL BIADALA LTD (08958834)
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) |
---|---|---|---|
18 Dec 2017 | CH01 | Director's details changed for Rafal Marek Biadala on 18 December 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 20 Wellington Walk Dewsbury West Yorkshire WF13 2PQ England to 48 Wakefield Road Normanton WF6 1AT on 14 November 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 23 Smirthwaite View Normanton West Yorkshire WF6 1AW to 20 Wellington Walk Dewsbury West Yorkshire WF13 2PQ on 4 April 2017 | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Nic Robert Davison as a secretary on 1 January 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 83 Silcoates Lane Wrenthorpe Wakefield West Yorkshire WF2 0PA England to 23 Smirthwaite View Normanton West Yorkshire WF6 1AW on 27 March 2015 | |
04 Jun 2014 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
04 Jun 2014 | AD01 | Registered office address changed from 11 Denmark Court Denmark Street Wakefield West Yorkshire WF1 5JA England on 4 June 2014 | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|