R I WORKS LTD

Company Documents

DateDescription
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

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

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

View Document

15/01/2515 January 2025 Statement of affairs

View Document

17/12/2417 December 2024 Satisfaction of charge 073596690004 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 3 in full

View Document

16/10/2416 October 2024 Termination of appointment of Joanne Christine Chadd as a director on 2024-10-16

View Document

07/10/247 October 2024 Appointment of Mrs Joanne Christine Chadd as a director on 2024-10-07

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Cessation of Nicholas John Chadd as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Joanne Christine Chadd as a person with significant control on 2023-05-27

View Document

19/10/2319 October 2023 Cessation of Joanne Christine Chadd as a person with significant control on 2023-10-19

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073596690004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

04/11/144 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/1225 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 COMPANY NAME CHANGED PADDOCK GARDENS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/09/11

View Document

31/08/1031 August 2010 CURRSHO FROM 31/08/2011 TO 31/05/2011

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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