Download leads from Nexok and grow your business. Find out more

R.F. Holdings Limited

Documents

Total Documents153
Total Pages1,265

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with no updates
13 November 2023Group of companies' accounts made up to 30 April 2023
29 June 2023Appointment of Mr Andrew Ian Creighton as a director on 27 June 2023
7 February 2023Confirmation statement made on 4 February 2023 with no updates
22 November 2022Group of companies' accounts made up to 30 April 2022
9 February 2022Confirmation statement made on 4 February 2022 with updates
26 January 2022Group of companies' accounts made up to 30 April 2021
24 February 2021Confirmation statement made on 4 February 2021 with no updates
9 February 2021Group of companies' accounts made up to 30 April 2020
14 February 2020Confirmation statement made on 4 February 2020 with no updates
13 January 2020Group of companies' accounts made up to 30 April 2019
6 February 2019Confirmation statement made on 4 February 2019 with no updates
28 November 2018Group of companies' accounts made up to 30 April 2018
9 February 2018Confirmation statement made on 4 February 2018 with no updates
13 November 2017Group of companies' accounts made up to 30 April 2017
13 November 2017Group of companies' accounts made up to 30 April 2017
7 February 2017Confirmation statement made on 4 February 2017 with updates
7 February 2017Confirmation statement made on 4 February 2017 with updates
30 November 2016Director's details changed for Mr Michael Patrick Creighton on 18 November 2016
30 November 2016Director's details changed for Mr Michael Patrick Creighton on 18 November 2016
8 November 2016Group of companies' accounts made up to 30 April 2016
8 November 2016Group of companies' accounts made up to 30 April 2016
24 August 2016Secretary's details changed for Lisa Jayne Guest on 1 August 2016
24 August 2016Secretary's details changed for Lisa Jayne Guest on 1 August 2016
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,002
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,002
16 December 2015Group of companies' accounts made up to 30 April 2015
16 December 2015Group of companies' accounts made up to 30 April 2015
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,002
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,002
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,002
14 November 2014Group of companies' accounts made up to 30 April 2014
14 November 2014Group of companies' accounts made up to 30 April 2014
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,002
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,002
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,002
16 October 2013Group of companies' accounts made up to 30 April 2013
16 October 2013Group of companies' accounts made up to 30 April 2013
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
15 November 2012Group of companies' accounts made up to 30 April 2012
15 November 2012Group of companies' accounts made up to 30 April 2012
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
17 October 2011Group of companies' accounts made up to 30 April 2011
17 October 2011Group of companies' accounts made up to 30 April 2011
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
12 November 2010Group of companies' accounts made up to 30 April 2010
12 November 2010Group of companies' accounts made up to 30 April 2010
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
14 December 2009Group of companies' accounts made up to 30 April 2009
14 December 2009Group of companies' accounts made up to 30 April 2009
24 February 2009Return made up to 04/02/09; full list of members
24 February 2009Return made up to 04/02/09; full list of members
17 December 2008Group of companies' accounts made up to 30 April 2008
17 December 2008Group of companies' accounts made up to 30 April 2008
10 September 2008Registered office changed on 10/09/2008 from c/o rubbernek fittings LTD lichfield road brownhills walsall west midlands WS8 6LH
10 September 2008Registered office changed on 10/09/2008 from lichfield road brownhills walsall west midlands WS8 6LH
10 September 2008Registered office changed on 10/09/2008 from lichfield road brownhills walsall west midlands WS8 6LH
10 September 2008Registered office changed on 10/09/2008 from c/o rubbernek fittings LTD lichfield road brownhills walsall west midlands WS8 6LH
8 August 2008Registered office changed on 08/08/2008 from rubbernek fittings LTD 38 hall lane, walsall wood walsall west midlands WS9 9AP
8 August 2008Registered office changed on 08/08/2008 from rubbernek fittings LTD 38 hall lane, walsall wood walsall west midlands WS9 9AP
29 February 2008Return made up to 04/02/08; full list of members
29 February 2008Return made up to 04/02/08; full list of members
23 December 2007Group of companies' accounts made up to 30 April 2007
23 December 2007Group of companies' accounts made up to 30 April 2007
6 July 2007Declaration of satisfaction of mortgage/charge
6 July 2007Declaration of satisfaction of mortgage/charge
28 February 2007Group of companies' accounts made up to 30 April 2006
28 February 2007Group of companies' accounts made up to 30 April 2006
21 February 2007Return made up to 04/02/07; full list of members
21 February 2007Return made up to 04/02/07; full list of members
20 March 2006Registered office changed on 20/03/06 from: c/o rubberneck fittings LTD hall lane, walsall wood walsall west midlands WS9 9AP
20 March 2006Secretary's particulars changed
20 March 2006Return made up to 04/02/06; full list of members
20 March 2006Registered office changed on 20/03/06 from: c/o rubberneck fittings LTD hall lane, walsall wood walsall west midlands WS9 9AP
20 March 2006Return made up to 04/02/06; full list of members
20 March 2006Secretary's particulars changed
1 February 2006Group of companies' accounts made up to 30 April 2005
1 February 2006Group of companies' accounts made up to 30 April 2005
6 October 2005Particulars of mortgage/charge
6 October 2005Particulars of mortgage/charge
8 March 2005Return made up to 04/02/05; full list of members
8 March 2005Return made up to 04/02/05; full list of members
22 December 2004Group of companies' accounts made up to 30 April 2004
22 December 2004Group of companies' accounts made up to 30 April 2004
6 October 2004New secretary appointed
6 October 2004New secretary appointed
14 September 2004Secretary resigned
14 September 2004Secretary resigned
28 February 2004Group of companies' accounts made up to 30 April 2003
28 February 2004Group of companies' accounts made up to 30 April 2003
14 February 2004Return made up to 04/02/04; full list of members
14 February 2004Return made up to 04/02/04; full list of members
5 March 2003Return made up to 04/02/03; full list of members
5 March 2003Return made up to 04/02/03; full list of members
20 January 2003Accounts for a medium company made up to 30 April 2002
20 January 2003Accounts for a medium company made up to 30 April 2002
8 February 2002Return made up to 04/02/02; full list of members
8 February 2002Return made up to 04/02/02; full list of members
21 December 2001Accounting reference date extended from 31/12/01 to 30/04/02
21 December 2001Accounting reference date extended from 31/12/01 to 30/04/02
18 October 2001Accounts for a small company made up to 31 December 2000
18 October 2001Accounts for a small company made up to 31 December 2000
14 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
14 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
2 November 2000Accounts for a small company made up to 31 December 1999
2 November 2000Accounts for a small company made up to 31 December 1999
22 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
22 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
8 February 2000Particulars of mortgage/charge
8 February 2000Particulars of mortgage/charge
7 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 February 2000Ad 28/01/00--------- £ si 100000@1=100000 £ ic 2/100002
7 February 2000Ad 28/01/00--------- £ si 100000@1=100000 £ ic 2/100002
7 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 January 2000Company name changed camsal LIMITED\certificate issued on 26/01/00
25 January 2000Company name changed camsal LIMITED\certificate issued on 26/01/00
14 January 2000Registered office changed on 14/01/00 from: c/o the stamping alliance LTD cuckoo road birmingham B7 5SZ
14 January 2000Secretary resigned
14 January 2000New secretary appointed
14 January 2000Secretary resigned
14 January 2000Registered office changed on 14/01/00 from: c/o the stamping alliance LTD cuckoo road birmingham B7 5SZ
14 January 2000New secretary appointed
1 November 1999Accounts for a small company made up to 31 December 1998
1 November 1999Accounts for a small company made up to 31 December 1998
17 February 1999Return made up to 04/02/99; full list of members
17 February 1999Return made up to 04/02/99; full list of members
18 January 1999Director resigned
18 January 1999Director resigned
3 November 1998Accounts for a small company made up to 31 December 1997
3 November 1998Accounts for a small company made up to 31 December 1997
19 February 1998Return made up to 04/02/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
19 February 1998Return made up to 04/02/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
24 June 1997Accounts for a small company made up to 31 December 1996
24 June 1997Accounts for a small company made up to 31 December 1996
6 March 1997Return made up to 04/02/97; full list of members
6 March 1997Return made up to 04/02/97; full list of members
12 May 1996Accounts for a small company made up to 31 December 1995
12 May 1996Accounts for a small company made up to 31 December 1995
2 March 1996Return made up to 04/02/96; no change of members
2 March 1996Return made up to 04/02/96; no change of members
31 May 1995Full accounts made up to 31 December 1994
31 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
4 February 1993Incorporation
4 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing