R & F TRIMMINGS LIMITED
Status | ACTIVE |
Company No. | 04899617 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
R & F TRIMMINGS LIMITED is an active private limited company with number 04899617. It was incorporated 20 years, 7 months, 13 days ago, on 15 September 2003. The company address is 57 New North Road, Ilford, IG6 2UE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saeed Ahmed Ibrahim Alli Musa
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-15
Officer name: Mrs Bilkis Ahmed
Documents
Change person secretary company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-15
Officer name: Mrs Bilkis Ahmed
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-15
Psc name: Mr Saaed Musa
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-15
Psc name: Mrs Bilkis Ahmed
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
New address: 57 New North Road Ilford Essex IG6 2UE
Old address: 185 Earlham Grove Forest Gate London E7 9AP
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Saeed Musa
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bilkis Ahmed
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with made up date
Date: 29 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AAMD
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 22/09/03 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 KEETONS HILL,SHEFFIELD,S2 4NW
Number: | 03457193 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBROOK HOUSE 2ND FLOOR,HALESOWEN,B63 4AH
Number: | 04535099 |
Status: | ACTIVE |
Category: | Private Limited Company |
FM SAFETY CONSULTANCY SERVICES LIMITED
22 HOWARD ROAD,BIRMINGHAM,B20 2AN
Number: | 08076596 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEC BUSINESS COLLEGES LIMITED
OLD SCHOOL,RUGBY,CV21 2BB
Number: | 02494959 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 761 PORTSWOOD ROAD,SOUTHAMPTON,SO17 3SU
Number: | 09906629 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL IT CENTRE,DUNDEE,DD1 5AJ
Number: | SC353730 |
Status: | ACTIVE |
Category: | Private Limited Company |