About

Registered Number: 01821431
Date of Incorporation: 04/06/1984 (40 years ago)
Company Status: Active
Registered Address: 18-22 Angel Crescent, Bridgwater, TA6 3AL,

 

R.F.S. (Contracts) Ltd was registered on 04 June 1984 and has its registered office in Bridgwater, it has a status of "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPERRINGS, Neil Roy 31 October 2003 - 1
SPERRINGS, Royston Frank Henry N/A 11 August 2001 1
SPERRINGS, Valerie N/A 25 September 2007 1

Filing History

Document Type Date
PSC04 - N/A 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CS01 - N/A 29 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 September 2014
MR01 - N/A 19 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 October 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 21 February 2013
CH01 - Change of particulars for director 18 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 17 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 September 2006
395 - Particulars of a mortgage or charge 03 May 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 02 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 01 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
363s - Annual Return 13 November 1996
395 - Particulars of a mortgage or charge 13 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 22 August 1995
AUD - Auditor's letter of resignation 22 January 1995
RESOLUTIONS - N/A 09 January 1995
MEM/ARTS - N/A 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 22 November 1991
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
MISC - Miscellaneous document 04 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Debenture deed 11 December 2012 Outstanding

N/A

Mortgage deed 28 April 2006 Outstanding

N/A

Mortgage deed 29 October 2004 Outstanding

N/A

Mortgage deed 30 August 1996 Fully Satisfied

N/A

Single debenture 13 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.