Advanced company searchLink opens in new window

RAPID INDUSTRIAL FASTENERS LIMITED

Company number 01812731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
28 Jul 2022 AD02 Register inspection address has been changed from Unit 2 Stour Vale Road Stourbridge DY9 8PP England to Unit 2 Stour Vale Road Stourbridge DY9 8PP
28 Jul 2022 AD02 Register inspection address has been changed from Unit 2 Stour Vale Road Stourbridge DY9 8PP England to Unit 2 Stour Vale Road Stourbridge DY9 8PP
28 Jul 2022 AD02 Register inspection address has been changed from 9 Gun Barrell Industrial Estate Hayseech Cradley Heath B64 7JZ England to Unit 2 Stour Vale Road Stourbridge DY9 8PP
28 Jul 2022 AD01 Registered office address changed from Unit 9 Gun Barrel Ind Est Centre Hayseech, Cradley Heath, West Mid B64 7JZ to Unit 2 Stour Vale Road Stourbridge DY9 8PP on 28 July 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
03 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
18 Feb 2019 MR04 Satisfaction of charge 3 in full
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
16 Jul 2018 TM01 Termination of appointment of Steven David Laughton as a director on 18 June 2018
23 Mar 2018 CH01 Director's details changed for Mr Paul William White on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs Lesley Carol White on 23 March 2018
23 Mar 2018 CH03 Secretary's details changed for Mrs Lesley Carol White on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Paul William Whilte as a person with significant control on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mrs Lesley Carol White as a person with significant control on 23 March 2018
19 Mar 2018 MR04 Satisfaction of charge 2 in full
19 Mar 2018 MR01 Registration of charge 018127310004, created on 19 March 2018