About

Registered Number: 03735878
Date of Incorporation: 16/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire, LN6 3RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.