-
R D F BUILDING LIMITED - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03676373
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Booth & Co Coopers House
- Intake Lane
- Ossett
- WF5 0RG Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG UK
Management
- Geschäftsführung
- FIRTH, Helen Louise
- FIRTH, Paul
- FIRTH, Rikki Danny
- MATTISON, Graham William
- Prokuristen
- FIRTH, Helen Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.12.1998
- Alter der Firma 1998-12-01 25 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Rick Firth
- Mrs Helen Firth
- Mrs Helen Louise Firth
- Mr Rick Firth
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- R D F BUILDING SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2020-01-18
- Letzte Einreichung: 2019-01-04
-
R D F BUILDING LIMITED Firmenbeschreibung
- R D F BUILDING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03676373. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.12.1998 registriert. R D F BUILDING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen R D F BUILDING SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2019 hinterlegt.Die Firma kann schriftlich über Booth & Co Coopers House erreicht werden.
Jetzt sichern R D F BUILDING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: R D F Building Limited - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, Grossbritannien
- 1998-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu R D F BUILDING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-16) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-23) - LIQ03
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-08-12) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2020-01-07) - 600
-
resolution (2020-01-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-01-07) - LIQ02
-
liquidation-establishment-of-creditors-or-liquidation-committee (2020-01-15) - COM1
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-30) - AD01
-
liquidation-disclaimer-notice (2020-04-22) - NDISC
-
liquidation-disclaimer-notice (2020-05-21) - NDISC
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-03-18) - SH06
-
change-to-a-person-with-significant-control (2019-11-27) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
capital-return-purchase-own-shares (2019-03-27) - SH03
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
-
confirmation-statement-with-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-29) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-04) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-07-06) - AA
-
resolution (2017-05-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-11) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
capital-allotment-shares (2016-01-04) - SH01
-
appoint-person-director-company-with-name-date (2016-01-13) - AP01
-
capital-allotment-shares (2016-05-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
change-person-director-company-with-change-date (2016-12-15) - CH01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
annual-return-company-with-made-up-date (2015-12-03) - AR01
-
change-person-director-company-with-change-date (2015-11-04) - CH01
-
change-person-director-company-with-change-date (2015-11-03) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
change-person-director-company-with-change-date (2014-10-29) - CH01
-
capital-allotment-shares (2014-10-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
change-person-director-company-with-change-date (2014-06-20) - CH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-07) - AP01
-
appoint-person-director-company-with-name (2013-08-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
keyboard_arrow_right 2012
-
legacy (2012-01-16) - MG02
-
legacy (2012-01-25) - MG02
-
change-registered-office-address-company-with-date-old-address (2012-09-19) - AD01
-
accounts-with-accounts-type-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-16) - AA
-
change-person-secretary-company-with-change-date (2011-12-13) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
change-person-director-company-with-change-date (2011-12-09) - CH01
-
change-person-secretary-company-with-change-date (2011-12-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-19) - AA
-
legacy (2010-03-05) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
legacy (2009-01-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-10) - 363a
-
legacy (2008-03-14) - 287
-
accounts-with-accounts-type-small (2008-12-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-19) - 225
-
legacy (2007-11-02) - 395
-
legacy (2007-11-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-07-06) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-24) - AA
-
legacy (2006-12-06) - 363a
-
legacy (2006-03-01) - 288a
-
legacy (2006-03-01) - 288b
-
legacy (2006-12-06) - 395
keyboard_arrow_right 2005
-
legacy (2005-02-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-25) - AA
-
legacy (2005-12-05) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-11) - AA
-
legacy (2004-04-26) - 287
keyboard_arrow_right 2003
-
legacy (2003-12-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-02) - AA
-
legacy (2003-01-31) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-23) - 288b
-
accounts-with-accounts-type-total-exemption-small (2002-10-27) - AA
-
legacy (2002-07-23) - 288a
-
legacy (2002-01-15) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-04) - AA
-
legacy (2001-07-26) - 288b
-
legacy (2001-07-08) - 288a
-
legacy (2001-07-03) - 363s
-
legacy (2001-04-04) - 287
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-03-24) - AA
-
legacy (2000-02-05) - 363s
keyboard_arrow_right 1999
-
legacy (1999-02-24) - 287
-
legacy (1999-02-24) - 288b
-
certificate-change-of-name-company (1999-02-15) - CERTNM
-
legacy (1999-02-24) - 288a
keyboard_arrow_right 1998
-
incorporation-company (1998-12-01) - NEWINC