About

Registered Number: 04387890
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Little Orchard Farm, Eardisland, Leominster, Herefordshire, HR6 9AS

 

Founded in 2002, Rkf Design Ltd has its registered office in Leominster, Herefordshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Kay Ellen 06 March 2002 - 1
FROST, Richard Kenneth 06 March 2002 - 1
FROST, Thomas John 01 June 2011 20 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 11 April 2019
CONNOT - N/A 11 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 March 2018
MR01 - N/A 12 February 2018
MR04 - N/A 12 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
MR01 - N/A 24 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 March 2014
MR01 - N/A 28 December 2013
SH03 - Return of purchase of own shares 10 December 2013
TM01 - Termination of appointment of director 05 December 2013
RESOLUTIONS - N/A 29 November 2013
SH06 - Notice of cancellation of shares 29 November 2013
AA - Annual Accounts 21 October 2013
RESOLUTIONS - N/A 17 May 2013
SH01 - Return of Allotment of shares 17 May 2013
SH08 - Notice of name or other designation of class of shares 17 May 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 27 December 2013 Fully Satisfied

N/A

Debenture 30 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.