Advanced company searchLink opens in new window

RFS WORKS LIMITED

Company number 09896937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 PSC05 Change of details for Aggregate Industries Uk Limited as a person with significant control on 26 March 2024
10 Apr 2024 PSC05 Change of details for Aggregate Industries Uk Limited as a person with significant control on 26 March 2024
28 Mar 2024 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ United Kingdom to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 28 March 2024
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 AP01 Appointment of Mr Joseph Charles Gifford as a director on 20 February 2023
22 Feb 2023 TM01 Termination of appointment of Jonathan Gareth Fisher as a director on 20 February 2023
05 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
04 Nov 2021 CH01 Director's details changed for Mr Jonathan Gareth Fisher on 1 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
02 Mar 2020 TM02 Termination of appointment of Visar Isaj as a secretary on 28 February 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Mr John Ferguson Bowater as a director on 1 August 2019
15 Aug 2019 TM01 Termination of appointment of Mark Anthony Willshee as a director on 31 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 15/12/2017