R & K FACTORY LETTINGS LIMITED

49a Petersham Road Petersham Road, Richmond, TW10 6UH, England
StatusACTIVE
Company No.08123424
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

R & K FACTORY LETTINGS LIMITED is an active private limited company with number 08123424. It was incorporated 11 years, 11 months, 5 days ago, on 28 June 2012. The company address is 49a Petersham Road Petersham Road, Richmond, TW10 6UH, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Address

Type: AD01

Old address: Flat 4 Lawley House Clevedon Road Twickenham TW1 2TW England

Change date: 2023-10-01

New address: 49a Petersham Road Petersham Road Richmond TW10 6UH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: 23 Kinnaird Avenue London W4 3SH England

Change date: 2020-01-29

New address: Flat 4 Lawley House Clevedon Road Twickenham TW1 2TW

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: Ronald Smith

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katrina Graham

Notification date: 2016-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 23 Kinnaird Avenue London W4 3SH

Old address: 3 Veronica Close Skegness Lincolnshire PE25 1HY

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Ronald Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Graham

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: 3 Veronica Close Skegness Lincolnshire PE25 1HY

Old address: C/O Katrina Graham 3 Veronica Close Veronica Close Skegness Lincolnshire PE25 1HY England

Change date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2014

Action Date: 22 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-22

Old address: 23 Algitha Road Skegness Lincolnshire PE25 2AG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Smirh

Change date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Smirh

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL ADVENTURE WALES LTD

18 DULVERTON DRIVE,PENARTH,CF64 5EW

Number:07061549
Status:ACTIVE
Category:Private Limited Company

FEILDEN FOWLES ARCHITECTS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:09914135
Status:ACTIVE
Category:Private Limited Company

FIRST SPORTS MANAGEMENT LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09666796
Status:ACTIVE
Category:Private Limited Company

JACK TAPING & JOINTING LTD

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:09157961
Status:ACTIVE
Category:Private Limited Company

ONE STOP KITCHEN SHOP LIMITED

51 ENDERBY GARDENS,MIDDLESBROUGH,TS8 9ET

Number:07638291
Status:ACTIVE
Category:Private Limited Company

SAFE SPARK ELECTRICAL LIMITED

17 CALDERWOOD CLOSE,BRADFORD,BD18 1PZ

Number:08686685
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