About

Registered Number: 04448204
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 376 Wood End Road, Wednesfield, Wolverhampton, WV11 1YD,

 

Established in 2002, Radical Financial Services Ltd have registered office in Wolverhampton, it's status is listed as "Active". This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Stephen Alan 07 July 2010 08 June 2015 1
CREES, Joanne 31 July 2002 25 November 2009 1
RICHINGS, Derek John 27 May 2002 14 July 2010 1
RICHINGS, Fiona Constance 27 May 2002 14 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Stephen 18 August 2010 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 14 October 2010
AP03 - Appointment of secretary 01 September 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
225 - Change of Accounting Reference Date 29 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 07 June 2002
MEM/ARTS - N/A 07 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.