ROBERT RICE CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 06482813 |
Category | Private Limited Company |
Incorporated | 24 Jan 2008 |
Age | 16 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT RICE CONTRACTORS LIMITED is an active private limited company with number 06482813. It was incorporated 16 years, 4 months, 8 days ago, on 24 January 2008. The company address is 3 Wessex Park 3 Wessex Park, Somerton, TA11 6SB, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Certificate change of name company
Date: 25 Aug 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert rice carpentry contractors LTD\certificate issued on 25/08/16
Documents
Change of name notice
Date: 12 Aug 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: Unit 4a Wessex Park Bancombe Trading Estate Somerton Somerset TA11 6SB
Change date: 2015-10-01
New address: 3 Wessex Park Bancombe Road Trading Estate Somerton Somerset TA11 6SB
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064828130003
Charge creation date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Miss Hannah Elizabeth Franklin
Documents
Change person secretary company with change date
Date: 24 Jan 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Hannah Elizabeth Franklin
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Elizabeth Franklin
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-01
Old address: Cider Cottage High Ham Langport Somerset TA10 9BD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from cider cottage, high ham langport somerset TA10 pbd
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert rice / 24/01/2008
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hannah franklin / 24/01/2008
Documents
Some Companies
CHAPPEELL & CO. LONDON (UK) LIMITED
9TH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6DD
Number: | 11785386 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TRAINING EDUCATION AND CONSULTANCY LIMITED
276 EWELL ROAD,SURBITON,KT6 7AG
Number: | 05793923 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COBBLE MEWS,LONDON,N1 1QB
Number: | 08790288 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10491972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 WOODFIELD GARDENS,NEW MALDEN,KT3 6DY
Number: | 07051584 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGUNDY HOUSE DOUBLEBOIS INDUSTRIAL ESTATE,LISKEARD,PL14 6LE
Number: | 07434651 |
Status: | ACTIVE |
Category: | Private Limited Company |