RF AGGREGATES LIMITED

06570689
STONE HOUSE STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 accounts Annual Accounts 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 3 Buy now
06 Jan 2019 officers Change of particulars for director (Mr John Charles Fretwell) 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
18 Nov 2015 accounts Annual Accounts 2 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 2 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 2 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
27 Jan 2011 accounts Annual Accounts 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Iain Campbell) 1 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Change of particulars for director (Mr John Charles Fretwell) 2 Buy now
07 Jul 2010 officers Appointment of secretary (Mr Iain Fraser Campbell) 1 Buy now
02 Jul 2010 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2010 officers Appointment of director (Mr Darren Cripps) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Iain Campbell) 1 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Iain Campbell) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (John Ruskin) 1 Buy now
18 Jan 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 miscellaneous Miscellaneous 1 Buy now
28 Sep 2009 capital Notice of assignment of name or new name to shares 2 Buy now
28 Sep 2009 capital Notice of assignment of name or new name to shares 2 Buy now
28 Sep 2009 capital Ad 24/09/09\gbp si 6@1=6\gbp ic 1000/1006\ 2 Buy now
28 Sep 2009 capital Nc inc already adjusted 24/09/09 2 Buy now
28 Sep 2009 resolution Resolution 6 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Aug 2009 officers Director appointed mr john charles fretwell 2 Buy now
10 Aug 2009 officers Secretary appointed mr iain fraser campbell 2 Buy now
10 Aug 2009 officers Director appointed mr iain fraser campbell 2 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from belfry house bell lane hertford hertfordshire SG14 1BP 2 Buy now
12 Jun 2009 capital Notice of assignment of name or new name to shares 2 Buy now
12 Jun 2009 resolution Resolution 17 Buy now
12 Jun 2009 officers Appointment terminated director basset properties LIMITED 1 Buy now
10 Jun 2009 annual-return Return made up to 31/05/09; full list of members 7 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 82 king street manchester lancashire M2 4WQ 1 Buy now
03 Jun 2009 officers Appointment terminated director jonathan ballard 1 Buy now
10 Nov 2008 capital Ad 17/07/08\gbp si 163@1=163\gbp ic 837/1000\ 2 Buy now
10 Nov 2008 capital Ad 17/07/08\gbp si 510@1=510\gbp ic 327/837\ 2 Buy now
10 Nov 2008 capital Ad 17/07/08\gbp si 163@1=163\gbp ic 164/327\ 2 Buy now
10 Nov 2008 capital Ad 17/07/08\gbp si 163@1=163\gbp ic 1/164\ 2 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU 1 Buy now
30 Oct 2008 officers Director appointed jonathan david ballard 3 Buy now
30 Oct 2008 officers Director appointed john harry ruskin 3 Buy now
02 Oct 2008 officers Appointment terminated secretary p & p secretaries LIMITED 1 Buy now
02 Oct 2008 capital Nc inc already adjusted 16/07/08 1 Buy now
02 Oct 2008 resolution Resolution 2 Buy now
28 Jul 2008 officers Director appointed basset properties LIMITED 2 Buy now
16 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2008 incorporation Incorporation Company 18 Buy now