RICKETTS RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Register inspection address has been changed from C/O Cornaby & Stanley 18 Bath Road Swindon Wilts SN1 4BA England to Ricketts Restorations Ltd Berkeley Farm Swindon SN4 9AQ |
13/12/2413 December 2024 | Register(s) moved to registered office address Ricketts Restorations Ltd Berkeley Farm Swindon Road Wroughton SN4 9AQ |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
16/08/2416 August 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
07/12/237 December 2023 | Notification of Andrew Ricketts as a person with significant control on 2016-12-16 |
07/12/237 December 2023 | Withdrawal of a person with significant control statement on 2023-12-07 |
07/12/237 December 2023 | Notification of Fay Ricketts as a person with significant control on 2016-12-16 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
06/10/226 October 2022 | Registered office address changed from 18 Bath Road, Old Town Swindon Wilts SN1 4BA to Ricketts Restorations Ltd Berkeley Farm Swindon Road Wroughton SN4 9AQ on 2022-10-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/10/1926 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/03/1329 March 2013 | DIRECTOR APPOINTED FAY LOUISE RICKETTS |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/01/1324 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/01/104 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROBIN RICKETTS / 13/12/2009 |
04/01/104 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | S366A DISP HOLDING AGM 09/10/2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/07/0816 July 2008 | PREVEXT FROM 31/12/2007 TO 31/01/2008 |
05/02/085 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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