RICE & CO LIMITED

14a Market Place, Uttoxeter, ST14 8HP, England
StatusACTIVE
Company No.07841325
CategoryPrivate Limited Company
Incorporated09 Nov 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

RICE & CO LIMITED is an active private limited company with number 07841325. It was incorporated 12 years, 7 months, 6 days ago, on 09 November 2011. The company address is 14a Market Place, Uttoxeter, ST14 8HP, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-01

Psc name: Rice & Co Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Preece

Cessation date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Matthew Simon Gibbs

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Mark Dale

Cessation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 14a Market Place Uttoxeter ST14 8HP

Old address: Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET

Change date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Christopher Stonier

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Preece

Termination date: 2017-07-21

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Denise Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Preece

Change date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stonier

Change date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Mark Dale

Change date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Simon Gibbs

Change date: 2012-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUWZ LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11161110
Status:ACTIVE
Category:Private Limited Company

CROSS RENOVATIONS LTD

CROSS HOUSE, 83 COLNE ROAD,NELSON,BB9 5RD

Number:10244225
Status:ACTIVE
Category:Private Limited Company

DENISE NATHAN CONSULTANCY LIMITED

2 LEIGH COURT CLOSE,SURREY,KT11 2HT

Number:04646517
Status:ACTIVE
Category:Private Limited Company

ELEMENT FINANCIAL SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08420387
Status:ACTIVE
Category:Private Limited Company

FENTON FROST LTD.

1 NORK GARDENS,BANSTEAD,SM7 1NZ

Number:07130296
Status:ACTIVE
Category:Private Limited Company

GEN CAP (WADEHURST) LLP

PAXTON HOUSE,LONDON,E1 7LS

Number:OC384788
Status:ACTIVE
Category:Limited Liability Partnership

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