Advanced company searchLink opens in new window

RAFAL BIADALA LTD

Company number 08958834

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000