RIGGED AND READY LTD

28 Castle Crescent, Kendal, LA9 7AN, Cumbria, England
StatusACTIVE
Company No.07091318
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

RIGGED AND READY LTD is an active private limited company with number 07091318. It was incorporated 14 years, 5 months, 20 days ago, on 01 December 2009. The company address is 28 Castle Crescent, Kendal, LA9 7AN, Cumbria, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 23 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070913180001

Charge creation date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Rigg

Appointment date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rigg

Change date: 2018-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Mr Andrew Rigg

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Rigg

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 28 Castle Crescent Kendal Cumbria LA9 7AN

Old address: 11 Weywood Lane Farnham Surrey GU9 9DP

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 360 tees and gifts LTD\certificate issued on 19/05/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

New address: 11 Weywood Lane Farnham Surrey GU9 9DP

Change date: 2015-07-28

Old address: Unit 2 Christy Estate, Ivy Road Aldershot Hampshire GU12 4TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Propaganda Creative Limited

Termination date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rigg

Appointment date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change corporate director company with change date

Date: 30 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-01-01

Officer name: 360 Licensing Limited

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rigg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Old address: 26 Northbrook Road Aldershot Hampshire GU11 3HE United Kingdom

Change date: 2011-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the london suit company LIMITED\certificate issued on 04/07/11

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J-V’ZY LTD

202 HALBUTT STREET,DAGENHAM,RM9 5AA

Number:11832668
Status:ACTIVE
Category:Private Limited Company

K K PRINT LIMITED

6A BARFORD ROAD,BIRMINGHAM,B16 0DH

Number:03031180
Status:ACTIVE
Category:Private Limited Company
Number:08267280
Status:ACTIVE
Category:Private Limited Company

R.A. SHEPHERD HAULAGE LIMITED

WEST MUSGRAVE FARM,BISHOP AUCKLAND,

Number:02496299
Status:LIQUIDATION
Category:Private Limited Company

SAVE YOUR PAST LIMITED

CROFT HOUSE,BRIGHTWELL CUM SOTWELL,OX10 0RJ

Number:06669823
Status:ACTIVE
Category:Private Limited Company

THE SHACK REVOLUTION (HEREFORD) LIMITED

BRICKHOUSE FARM,BROMYARD,HR7 4LU

Number:10406577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source