About

Registered Number: 05367550
Date of Incorporation: 17/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

Having been setup in 2005, Rfc Associates Ltd have registered office in Sandown in Isle Of Wight, it has a status of "Active". There are 2 directors listed as Maddison, Paula Jane, Maddison, Paula Jane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDISON, Paula Jane 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MADDISON, Paula Jane 05 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2013
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 November 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 23 August 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
225 - Change of Accounting Reference Date 11 April 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.