About

Registered Number: 04416179
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Rif Worldwide Plc was registered on 15 April 2002, it's status is listed as "Active". There are 3 directors listed for Rif Worldwide Plc at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Wayne Henry 01 January 2018 - 1
CROCKER, Sharon Louise 15 April 2002 21 October 2002 1
FOX, Tina Michele 15 April 2002 21 October 2002 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 14 May 2018
PSC01 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 18 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 15 February 2017
MR04 - N/A 23 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 08 April 2015
TM01 - Termination of appointment of director 23 December 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 30 April 2012
MAR - Memorandum and Articles - used in re-registration 30 April 2012
AUDS - Auditor's statement 30 April 2012
BS - Balance sheet 30 April 2012
AUDR - Auditor's report 30 April 2012
CERT5 - Re-registration of a company from private to public 30 April 2012
RR01 - Application by a private company for re-registration as a public company 30 April 2012
AA - Annual Accounts 09 March 2012
RESOLUTIONS - N/A 12 October 2011
CC04 - Statement of companies objects 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 28 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
CERTNM - Change of name certificate 30 September 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 26 October 2006 Fully Satisfied

N/A

Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.