Having been setup in 1999, Rfmw Uk Ltd have registered office in Lincoln, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Skipper, Benjamin James, Levine, Joel Ira, Mitchell Innes, David Ian, Corlett, Alan Frederick, Corlett, Linda Margaret, Lowbridge, Paul Leslie, Skipper, Benjamin James. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVINE, Joel Ira | 23 May 2017 | - | 1 |
CORLETT, Alan Frederick | 16 March 1999 | 23 May 2017 | 1 |
CORLETT, Linda Margaret | 23 October 1999 | 17 August 2001 | 1 |
LOWBRIDGE, Paul Leslie | 26 June 2013 | 23 May 2017 | 1 |
SKIPPER, Benjamin James | 26 June 2013 | 23 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKIPPER, Benjamin James | 23 May 2017 | - | 1 |
MITCHELL INNES, David Ian | 16 March 1999 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 16 March 2020 | |
AA01 - Change of accounting reference date | 13 February 2020 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 14 March 2018 | |
PSC02 - N/A | 24 November 2017 | |
PSC07 - N/A | 17 November 2017 | |
RP04TM02 - N/A | 11 September 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
AA01 - Change of accounting reference date | 12 July 2017 | |
RESOLUTIONS - N/A | 29 June 2017 | |
TM02 - Termination of appointment of secretary | 23 June 2017 | |
AP03 - Appointment of secretary | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
AP01 - Appointment of director | 19 June 2017 | |
MR04 - N/A | 23 May 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 03 October 2014 | |
MR04 - N/A | 17 September 2014 | |
MR04 - N/A | 17 September 2014 | |
AR01 - Annual Return | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
AA - Annual Accounts | 25 November 2013 | |
MR05 - N/A | 23 October 2013 | |
MR01 - N/A | 22 October 2013 | |
MR01 - N/A | 22 August 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AD01 - Change of registered office address | 26 June 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH03 - Change of particulars for secretary | 10 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
RP04 - N/A | 27 September 2011 | |
RP04 - N/A | 27 September 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 08 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 30 May 2007 | |
363a - Annual Return | 19 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 23 March 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
169 - Return by a company purchasing its own shares | 13 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
287 - Change in situation or address of Registered Office | 01 November 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 12 August 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 25 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 December 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
AA - Annual Accounts | 23 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 May 2001 | |
363s - Annual Return | 02 April 2001 | |
363s - Annual Return | 26 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
AA - Annual Accounts | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 18 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
363s - Annual Return | 31 March 2000 | |
SA - Shares agreement | 21 June 1999 | |
SA - Shares agreement | 21 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1999 | |
RESOLUTIONS - N/A | 22 March 1999 | |
RESOLUTIONS - N/A | 22 March 1999 | |
RESOLUTIONS - N/A | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
NEWINC - New incorporation documents | 16 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2013 | Fully Satisfied |
N/A |
A registered charge | 22 August 2013 | Outstanding |
N/A |
Legal mortgage | 23 November 2011 | Fully Satisfied |
N/A |
Debenture | 24 October 2011 | Fully Satisfied |
N/A |
Legal charge | 11 June 2004 | Fully Satisfied |
N/A |
Debenture | 21 May 2004 | Outstanding |
N/A |