RIGGER.CO.UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Fraser Clenahan on 2024-03-19

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

02/02/222 February 2022 Change of details for Fripper Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Mayfield Blind Line Barton St David Somerton Somerset TA11 6BW United Kingdom to Mayfield Blind Lane Barton St David Somerton Somerset TA11 6BW on 2022-02-02

View Document

20/01/2220 January 2022 Registered office address changed from Rebellion Film Studios Old Milton Road Didcot OX11 7HH United Kingdom to Mayfield Blind Line Barton St David Somerton Somerset TA11 6BW on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Fripper Limited as a person with significant control on 2022-01-20

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Secretary's details changed for Mrs. Jenny Stevens on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Fraser Clenahan on 2021-10-27

View Document

04/10/214 October 2021 Cessation of Stephen Barry Fitch as a person with significant control on 2021-06-28

View Document

04/10/214 October 2021 Registered office address changed from 50 Benedict St Glastonbury Somerset BA6 9EY United Kingdom to Rebellion Film Studios Old Milton Road Didcot OX11 7HH on 2021-10-04

View Document

04/10/214 October 2021 Notification of Fripper Limited as a person with significant control on 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED FRASER CLENAHAN

View Document

22/04/2022 April 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 SUB DIVISION 21/08/2019

View Document

16/04/2016 April 2020 SUB-DIVISION 21/08/19

View Document

16/04/2016 April 2020 21/08/19 STATEMENT OF CAPITAL GBP 1.25

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY FITCH / 04/03/2020

View Document

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY FITCH / 22/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 2 DEDMERE RD MARLOW BUCKS SL7 1PA

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MRS. JENNY STEVENS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY PETER LEIGH-QUINE

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 COMPANY NAME CHANGED NIPPER.CO.UK LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

23/03/0723 March 2007 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