RICE & CO LIMITED
Status | ACTIVE |
Company No. | 07841325 |
Category | Private Limited Company |
Incorporated | 09 Nov 2011 |
Age | 12 years, 7 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Jun 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jun 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Jun 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Jun 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Jun 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-30
Capital : 120 GBP
Documents
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
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
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
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
Resolution
Date: 26 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Denise Cooke
Documents
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
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
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
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
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
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
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
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11161110 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 NORK GARDENS,BANSTEAD,SM7 1NZ
Number: | 07130296 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAXTON HOUSE,LONDON,E1 7LS
Number: | OC384788 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |