RICE AND PEAS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2211 February 2022 Registered office address changed from 18B Millards Hill Midsomer Norton Radstock BA3 2BL England to 12 the Grange Rectory Gardens Rectory Road Camborne TR14 7DA on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Beresford Fitzgerald Lee on 2022-02-11

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Accounts

14/06/2014 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 334 CANFORD LANE BRISTOL BS9 3PW ENGLAND

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/06/173 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/06/173 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERESFORD FITZGERALD LEE / 03/06/2017

View Document

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

View Accounts

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERESFORD FITZGERALD LEE / 30/05/2016

View Document

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

View Accounts

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 66 STURMINSTER ROAD BRISTOL BS14 8AA

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/08/156 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 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