RIFLES DIRECT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE-WARREN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PLASTOW

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED LT. COL. PETER JAMES ALEXANDER BALLS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR SIMON CHARLES HAZLITT

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 AUDITED ABRIDGED

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAVASSE

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GRANT CHAVASSE / 18/05/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM SPIERS

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE S023 9HJ

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHNSON / 17/02/2016

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER POOLE-WARREN

View Document

27/03/1427 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ALAN JOHNSON

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER JAMES IAN STUART PLASTOW / 01/04/2013

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBERLIN

View Document

03/02/123 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED NICHOLAS ROBERT GRANT CHAVASSE

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 SECRETARY APPOINTED WILLIAM JOHN SPIERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM REGIMENTAL HEADQUARTERS THE ROYAL GREEN JACKETS PENINSULA BARRACKS, ROMSEY ROAD WINCHESTER SO23 8TS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY PETER CHAMBERLIN

View Document

05/06/095 June 2009 COMPANY NAME CHANGED RGJDIRECT LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

22/01/0622 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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