-
CAVITY SURVEYS.COM LIMITED - RFM FYLDE LIMITED, Summerdale Head Dyke Lane, Pilling, Preston, United Kingdom
Company Information
- Company registration number
- 09172884
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- RFM FYLDE LIMITED
- Summerdale Head Dyke Lane
- Pilling
- Preston
- Lancashire
- PR3 6SJ
- England RFM FYLDE LIMITED, Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6SJ, England UK
Management
- Managing Directors
- BULLOCK, Ian Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-13
- Age Of Company 2014-08-13 10 years
- SIC/NACE
- 66210
Ownership
- Beneficial Owners
- -
- Mr Ian Andrew Bullock
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CAVITY CLAIM UK LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-08-27
- Last Date: 2020-08-13
-
CAVITY SURVEYS.COM LIMITED Company Description
- CAVITY SURVEYS.COM LIMITED is a ltd registered in United Kingdom with the Company reg no 09172884. Its current trading status is "live". It was registered 2014-08-13. It was previously called CAVITY CLAIM UK LIMITED. It has declared SIC or NACE codes as "66210". It has 1 director It can be contacted at Rfm Fylde Limited .
Get CAVITY SURVEYS.COM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cavity Surveys.com Limited - RFM FYLDE LIMITED, Summerdale Head Dyke Lane, Pilling, Preston, United Kingdom
- 2014-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAVITY SURVEYS.COM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
confirmation-statement-with-updates (2020-09-04) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
confirmation-statement-with-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
appoint-person-director-company-with-name-date (2018-05-17) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-16) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-04-04) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-26) - TM01
-
resolution (2016-10-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-30) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-23) - AP01
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
incorporation-company (2014-08-13) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-10-09) - AA01