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

Rafferty Facilities Limited

Documents

Total Documents72
Total Pages302

Filing History

15 September 2023Micro company accounts made up to 31 March 2023
22 March 2023Confirmation statement made on 20 March 2023 with no updates
21 September 2022Micro company accounts made up to 31 March 2022
21 March 2022Confirmation statement made on 20 March 2022 with no updates
18 September 2021Micro company accounts made up to 31 March 2021
26 March 2021Confirmation statement made on 20 March 2021 with no updates
13 August 2020Micro company accounts made up to 31 March 2020
25 March 2020Confirmation statement made on 20 March 2020 with no updates
18 October 2019Micro company accounts made up to 31 March 2019
22 March 2019Confirmation statement made on 20 March 2019 with no updates
11 October 2018Micro company accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 20 March 2018 with no updates
26 September 2017Total exemption full accounts made up to 31 March 2017
26 September 2017Total exemption full accounts made up to 31 March 2017
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Confirmation statement made on 20 March 2017 with updates
24 August 2016Total exemption small company accounts made up to 31 March 2016
24 August 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
22 June 2015Total exemption small company accounts made up to 31 March 2015
22 June 2015Total exemption small company accounts made up to 31 March 2015
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
20 October 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Total exemption small company accounts made up to 31 March 2014
8 October 2014Change of name notice
8 October 2014Company name changed waste costs compare LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
8 October 2014Change of name notice
8 October 2014Company name changed waste costs compare LIMITED\certificate issued on 08/10/14
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 March 2012
24 September 2012Total exemption small company accounts made up to 31 March 2012
23 August 2012Director's details changed for Miss Susan Gwynne on 26 March 2012
23 August 2012Director's details changed for Miss Susan Gwynne on 26 March 2012
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
17 October 2011Director's details changed for Miss Susan Gwynne on 17 October 2011
17 October 2011Director's details changed for Mr. Peter Gregory Rafferty on 17 October 2011
17 October 2011Director's details changed for Miss Susan Gwynne on 17 October 2011
17 October 2011Director's details changed for Mr. Peter Gregory Rafferty on 17 October 2011
31 May 2011Appointment of Miss Susan Gwynne as a director
31 May 2011Appointment of Miss Susan Gwynne as a director
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
16 May 2011Annual return made up to 20 March 2010 with a full list of shareholders
16 May 2011Annual return made up to 20 March 2010 with a full list of shareholders
12 May 2011Registered office address changed from Pococks House Bow Street Langport Somerset TA10 9PS on 12 May 2011
12 May 2011Registered office address changed from Pococks House Bow Street Langport Somerset TA10 9PS on 12 May 2011
12 August 2010Total exemption small company accounts made up to 31 March 2010
12 August 2010Total exemption small company accounts made up to 31 March 2010
20 March 2010Director's details changed for Peter Gregory Rafferty on 20 March 2010
20 March 2010Director's details changed for Peter Gregory Rafferty on 20 March 2010
1 April 2009Director appointed peter gregory rafferty
1 April 2009Director appointed peter gregory rafferty
31 March 2009Appointment terminated director john cowdry
31 March 2009Appointment terminated secretary london law secretarial LIMITED
31 March 2009Appointment terminated director john cowdry
31 March 2009Appointment terminated secretary london law secretarial LIMITED
31 March 2009Registered office changed on 31/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
31 March 2009Registered office changed on 31/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
20 March 2009Incorporation
20 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing