RIGHTGUARD SERVICES LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
C/O MITTEN CLARKE LIMITED FESTIVAL WAY
FESTIVAL PARK
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5TQ
UNITED KINGDOM

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DANTON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SYKES-GELDER / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM
FOLEY HOUSE
123 STOURPORT ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY11 7BW

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9810 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM:
CLARK WHITEHALL FOLEY HOUSE
123 STOURPORT ROAD
KIDDERMINSTER
WORCESTERSHIRE DY11 7BW

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM:
3RD FLOOR
C/O RM COMPANY SERVICES LIMITED
LONDON
EC2A 4SD

View Document

06/06/966 June 1996 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