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

RSC Engineering (UK) Ltd

Documents

Total Documents202
Total Pages853

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with updates
22 September 2023Total exemption full accounts made up to 30 June 2023
6 December 2022Total exemption full accounts made up to 30 June 2022
29 November 2022Confirmation statement made on 25 November 2022 with updates
28 March 2022Total exemption full accounts made up to 30 June 2021
2 March 2022Cessation of Rafferty Holdings Limited as a person with significant control on 1 February 2022
2 March 2022Notification of Nicholas Wayne Rafferty as a person with significant control on 1 February 2022
25 November 2021Confirmation statement made on 25 November 2021 with updates
30 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021
2 February 2021Termination of appointment of Matthew Samuel Rafferty as a director on 22 January 2021
2 February 2021Termination of appointment of Daniel James Rafferty as a director on 22 January 2021
25 January 2021Confirmation statement made on 25 November 2020 with updates
7 October 2020Company name changed rafferty international LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
25 August 2020Total exemption full accounts made up to 31 December 2019
30 June 2020Appointment of Mr David Marlow as a director on 30 June 2020
4 January 2020Confirmation statement made on 25 November 2019 with updates
3 April 2019Total exemption full accounts made up to 31 December 2018
20 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018
18 December 2018Total exemption full accounts made up to 31 March 2018
29 November 2018Confirmation statement made on 25 November 2018 with no updates
14 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Total exemption full accounts made up to 31 March 2017
30 November 2017Confirmation statement made on 25 November 2017 with no updates
30 November 2017Confirmation statement made on 25 November 2017 with no updates
29 June 2017Director's details changed for Mr Daniel James Rafferty on 28 June 2017
29 June 2017Director's details changed for Mr Daniel James Rafferty on 28 June 2017
1 December 2016Confirmation statement made on 25 November 2016 with updates
1 December 2016Confirmation statement made on 25 November 2016 with updates
10 November 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Total exemption small company accounts made up to 31 March 2016
1 August 2016Termination of appointment of Anne Marie Rafferty as a secretary on 30 June 2016
1 August 2016Termination of appointment of Anne Marie Rafferty as a secretary on 30 June 2016
1 August 2016Appointment of Mr Nicholas Wayne Rafferty as a secretary on 30 June 2016
1 August 2016Appointment of Mr Nicholas Wayne Rafferty as a secretary on 30 June 2016
26 May 2016Director's details changed for Mr Daniel James Rafferty on 18 May 2016
26 May 2016Director's details changed for Mr Daniel James Rafferty on 18 May 2016
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
1 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
3 October 2013Appointment of Mr Daniel James Rafferty as a director
3 October 2013Appointment of Mr Daniel James Rafferty as a director
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
17 October 2012Total exemption small company accounts made up to 31 March 2012
17 October 2012Total exemption small company accounts made up to 31 March 2012
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
16 November 2011Director's details changed for Mathew Samuel Rafferty on 10 November 2011
16 November 2011Director's details changed for Mathew Samuel Rafferty on 10 November 2011
10 November 2011Total exemption small company accounts made up to 31 March 2011
10 November 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Change of name notice
21 July 2011Company name changed rafferty chimneys engineering LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
21 July 2011Company name changed rafferty chimneys engineering LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
21 July 2011Change of name notice
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
1 December 2010Director's details changed for Mathew Samuel Rafferty on 23 November 2010
1 December 2010Director's details changed for Mr Nicholas Wayne Rafferty on 23 November 2010
1 December 2010Director's details changed for Mr Nicholas Wayne Rafferty on 23 November 2010
1 December 2010Director's details changed for Mathew Samuel Rafferty on 23 November 2010
26 November 2010Total exemption small company accounts made up to 31 March 2010
26 November 2010Total exemption small company accounts made up to 31 March 2010
2 January 2010Total exemption small company accounts made up to 31 March 2009
2 January 2010Total exemption small company accounts made up to 31 March 2009
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Mathew Samuel Rafferty on 11 November 2009
27 November 2009Director's details changed for Mathew Samuel Rafferty on 11 November 2009
26 November 2009Secretary's details changed for Anne Marie Rafferty on 11 November 2009
26 November 2009Director's details changed for Nicholas Wayne Rafferty on 11 November 2009
26 November 2009Director's details changed for Nicholas Wayne Rafferty on 11 November 2009
26 November 2009Secretary's details changed for Anne Marie Rafferty on 11 November 2009
24 November 2009Director's details changed for Carl Derrick Woodroffe on 16 November 2009
24 November 2009Director's details changed for Carl Derrick Woodroffe on 16 November 2009
7 January 2009Total exemption small company accounts made up to 31 March 2008
7 January 2009Total exemption small company accounts made up to 31 March 2008
17 December 2008Return made up to 25/11/08; full list of members
17 December 2008Return made up to 25/11/08; full list of members
10 July 2008Director appointed mathew samuel rafferty
10 July 2008Director appointed mathew samuel rafferty
23 April 2008Director's change of particulars / nicholas rafferty / 09/04/2008
23 April 2008Director's change of particulars / nicholas rafferty / 09/04/2008
23 April 2008Secretary's change of particulars / anne rafferty / 09/04/2008
23 April 2008Secretary's change of particulars / anne rafferty / 09/04/2008
17 January 2008Director's particulars changed
17 January 2008Director's particulars changed
17 January 2008Secretary's particulars changed
17 January 2008Secretary's particulars changed
17 January 2008Director's particulars changed
17 January 2008Director's particulars changed
10 January 2008Total exemption small company accounts made up to 31 March 2007
10 January 2008Total exemption small company accounts made up to 31 March 2007
19 December 2007Director's particulars changed
19 December 2007Secretary's particulars changed
19 December 2007Secretary's particulars changed
19 December 2007Director's particulars changed
19 December 2007Return made up to 25/11/07; full list of members
19 December 2007Director's particulars changed
19 December 2007Return made up to 25/11/07; full list of members
19 December 2007Director's particulars changed
23 October 2007Director resigned
23 October 2007Director resigned
6 February 2007Return made up to 25/11/06; full list of members
6 February 2007Return made up to 25/11/06; full list of members
24 January 2007Total exemption small company accounts made up to 31 March 2006
24 January 2007Total exemption small company accounts made up to 31 March 2006
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 April 2006New director appointed
28 April 2006New director appointed
25 January 2006Return made up to 25/11/05; full list of members
25 January 2006Return made up to 25/11/05; full list of members
24 January 2006Total exemption small company accounts made up to 31 March 2005
24 January 2006Total exemption small company accounts made up to 31 March 2005
6 December 2005Director's particulars changed
6 December 2005Director's particulars changed
29 November 2005Company name changed rafferty industrial chimneys lim ited\certificate issued on 29/11/05
29 November 2005Company name changed rafferty industrial chimneys lim ited\certificate issued on 29/11/05
17 November 2005Company name changed rafferty chimneys engineering li mited\certificate issued on 17/11/05
17 November 2005Company name changed rafferty chimneys engineering li mited\certificate issued on 17/11/05
29 September 2005Director resigned
29 September 2005Director resigned
3 December 2004Total exemption small company accounts made up to 31 March 2004
3 December 2004Total exemption small company accounts made up to 31 March 2004
30 November 2004Return made up to 25/11/04; full list of members
30 November 2004Return made up to 25/11/04; full list of members
7 April 2004Director resigned
7 April 2004Director resigned
11 February 2004New director appointed
11 February 2004New director appointed
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
24 December 2003Return made up to 25/11/03; full list of members
24 December 2003Return made up to 25/11/03; full list of members
23 June 2003Director resigned
23 June 2003Director resigned
11 May 2003New director appointed
11 May 2003New director appointed
31 January 2003Accounts for a small company made up to 31 March 2002
31 January 2003Accounts for a small company made up to 31 March 2002
24 December 2002Return made up to 25/11/02; full list of members
24 December 2002Return made up to 25/11/02; full list of members
13 September 2002New director appointed
13 September 2002New director appointed
14 August 2002Director resigned
14 August 2002Director resigned
1 February 2002Accounts for a small company made up to 31 March 2001
1 February 2002Accounts for a small company made up to 31 March 2001
19 December 2001Return made up to 25/11/01; full list of members
19 December 2001Return made up to 25/11/01; full list of members
18 January 2001Director resigned
18 January 2001Director resigned
18 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
18 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
5 December 2000Accounts for a small company made up to 31 March 2000
5 December 2000Accounts for a small company made up to 31 March 2000
10 November 2000New secretary appointed
10 November 2000New secretary appointed
4 January 2000Accounts for a small company made up to 31 March 1999
4 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2000Accounts for a small company made up to 31 March 1999
21 September 1999Accounting reference date extended from 30/11/98 to 31/03/99
21 September 1999Accounting reference date extended from 30/11/98 to 31/03/99
2 August 1999Director resigned
2 August 1999Director resigned
2 February 1999New director appointed
2 February 1999New director appointed
2 February 1999New director appointed
2 February 1999New director appointed
5 January 1999Return made up to 25/11/98; full list of members
5 January 1999Return made up to 25/11/98; full list of members
28 September 1998Accounts for a small company made up to 30 November 1997
28 September 1998Accounts for a small company made up to 30 November 1997
3 March 1998Return made up to 25/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
3 March 1998Return made up to 25/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
30 October 1997Company name changed rafferty goodwin chimneys limite d\certificate issued on 31/10/97
30 October 1997Company name changed rafferty goodwin chimneys limite d\certificate issued on 31/10/97
16 October 1997New director appointed
16 October 1997New director appointed
23 September 1997Accounts for a small company made up to 30 November 1996
23 September 1997Accounts for a small company made up to 30 November 1996
30 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
30 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
26 September 1996Accounts for a small company made up to 30 November 1995
26 September 1996Accounts for a small company made up to 30 November 1995
5 December 1995Return made up to 25/11/95; full list of members
5 December 1995Return made up to 25/11/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
25 November 1994Incorporation
25 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing