R & K FACTORY LETTINGS LIMITED
Status | ACTIVE |
Company No. | 08123424 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katrina Graham
Documents
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
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
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Smirh
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
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 |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 09666796 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 09157961 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ENDERBY GARDENS,MIDDLESBROUGH,TS8 9ET
Number: | 07638291 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CALDERWOOD CLOSE,BRADFORD,BD18 1PZ
Number: | 08686685 |
Status: | ACTIVE |
Category: | Private Limited Company |