RIGGALL AND HAWKSFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 16/01/2516 January 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 23/02/2123 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 29/01/1929 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 23/01/1823 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 85C HUNTINGDON STREET ST. NEOTS CAMBRIDGESHIRE PE19 1DU |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / LISA ROBINSON / 21/03/2015 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/11/1527 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 23/06/1423 June 2014 | SECRETARY APPOINTED LISA ROBINSON |
| 13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/05/1421 May 2014 | APPOINTMENT TERMINATED, SECRETARY SALLY RIGGALL |
| 21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIGGALL |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/10/1315 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O GEOFFREY R HOWELL 85C HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/10/1117 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RIGGALL / 01/10/2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT HAWKSFORD / 01/10/2009 |
| 09/11/099 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/11/075 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 04/04/074 April 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: VISION HOUSE 11 BRAMLEY ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3WS |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 21/11/0521 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
| 27/06/0527 June 2005 | SECRETARY RESIGNED |
| 18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 15 STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3WJ |
| 26/10/0426 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 22/10/0422 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/0420 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/12/038 December 2003 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: C/O GEOFFREY R HOWELL 83A HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU |
| 27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
| 27/10/0327 October 2003 | SECRETARY RESIGNED |
| 27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
| 27/10/0327 October 2003 | DIRECTOR RESIGNED |
| 27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
| 09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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