RAFATRAD LIMITED
Status | ACTIVE |
Company No. | 03455255 |
Category | Private Limited Company |
Incorporated | 24 Oct 1997 |
Age | 26 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RAFATRAD LIMITED is an active private limited company with number 03455255. It was incorporated 26 years, 6 months, 28 days ago, on 24 October 1997. The company address is Atlas House Atlas House, Leicester, LE3 1UT, England.
Company Fillings
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Margaret Hillier
Termination date: 2024-04-16
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-21
Officer name: George Overton
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lt Cdr George Overton
Appointment date: 2023-04-18
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 23 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ernest Neal
Termination date: 2022-10-23
Documents
Legacy
Date: 13 Dec 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 28/03/2023 as it was invalid or ineffective.
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ernest Neal
Appointment date: 2021-10-16
Documents
Appoint person secretary company with name date
Date: 13 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-10
Officer name: Ms Ruth Brutnall
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-21
Psc name: Raf Association
Documents
Notification of a person with significant control
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Raf Association
Notification date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Cessation of a person with significant control
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-15
Psc name: Royal Air Forces Association
Documents
Termination secretary company with name termination date
Date: 15 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-17
Officer name: Vikki Hall
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Miss Rachel Huxford
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Ms Kristina Hannah Parkin
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Andrew Wilkinson-Sharpe
Documents
Accounts with accounts type small
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Lady Elaine Hillier
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Lady Elaine Hillier
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-31
Officer name: Lady Elaine Hillier
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Goss
Appointment date: 2019-08-12
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Ian Louis Mcennis
Documents
Accounts with accounts type small
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 24 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts amended with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-30
Psc name: Royal Air Forces Association
Documents
Appoint person secretary company with name date
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Vikki Hall
Appointment date: 2018-01-17
Documents
Termination secretary company with name termination date
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Wilkinson-Sharpe
Termination date: 2018-01-17
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Colin Robert Pullen
Documents
Accounts with accounts type small
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 41 Atlas House Wembley Road Leicester LE3 1UT England
New address: Atlas House Wembley Road Leicester LE3 1UT
Change date: 2017-07-03
Documents
Appoint person secretary company with name date
Date: 13 Jan 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Wilkinson-Sharpe
Appointment date: 2016-11-25
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Wilkinson-Sharpe
Appointment date: 2016-11-25
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Old address: 117 and a Half Loughborough Road Leicester Leicestershire LE4 5nd
New address: 41 Atlas House Wembley Road Leicester LE3 1UT
Change date: 2016-09-26
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-18
Officer name: Miss Rachel Huxford
Documents
Termination secretary company with name termination date
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Johnston Calder
Termination date: 2015-11-30
Documents
Termination secretary company with name termination date
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-30
Officer name: Johnston Calder
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnston Calder
Termination date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Bolton
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Bolton
Appointment date: 2014-10-28
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: Dennis Charles Sprake
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Bunting
Appointment date: 2014-04-01
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Easton
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type full
Date: 25 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Martindale
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Martindale
Documents
Appoint person secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Johnston Calder
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnston Calder
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type full
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Jane Easton
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type full
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Martindale
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Grahame Jones
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Charles Sprake
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Colin Robert Pullen
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Louise Mcennis
Change date: 2009-10-26
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Jones
Documents
Termination secretary company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grahame Jones
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ian louis mcennis
Documents
Accounts with accounts type small
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed grahame jones
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas jarron
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
73 ST. ANSELM ROAD,NORTH SHIELDS,NE29 8BD
Number: | 11945209 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN S. FINDLATER (SKENE) LIMITED
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC219233 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-108 REDDISH LANE,MANCHESTER,M18 7JL
Number: | 08962898 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ALBION WHARF,MANCHESTER,M1 5LN
Number: | 02824845 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WOODSIDE ROAD,LONDON,N22 5HR
Number: | 11156480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NUHOLME SHERFIELD ROAD,TADLEY,RG26 5AG
Number: | 08625393 |
Status: | ACTIVE |
Category: | Private Limited Company |