R I WORKS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-05 |
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Registered office address changed from Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG to 67 Grosvenor Street Mayfair London W1K 3JN on 2025-01-15 |
15/01/2515 January 2025 | Statement of affairs |
17/12/2417 December 2024 | Satisfaction of charge 073596690004 in full |
17/12/2417 December 2024 | Satisfaction of charge 3 in full |
16/10/2416 October 2024 | Termination of appointment of Joanne Christine Chadd as a director on 2024-10-16 |
07/10/247 October 2024 | Appointment of Mrs Joanne Christine Chadd as a director on 2024-10-07 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-26 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-05-31 |
19/10/2319 October 2023 | Cessation of Nicholas John Chadd as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Cessation of Joanne Christine Chadd as a person with significant control on 2023-05-27 |
19/10/2319 October 2023 | Cessation of Joanne Christine Chadd as a person with significant control on 2023-10-19 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-02 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
06/03/176 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/10/157 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
03/09/153 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/09/153 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/08/1525 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073596690004 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 67 WESTOW STREET LONDON SE19 3RW |
04/11/144 November 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/09/1317 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/12/121 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/09/1225 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
21/09/1121 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
07/09/117 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/09/117 September 2011 | COMPANY NAME CHANGED PADDOCK GARDENS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/09/11 |
31/08/1031 August 2010 | CURRSHO FROM 31/08/2011 TO 31/05/2011 |
27/08/1027 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R I WORKS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company