RICO LIMITED

04142619
UNIT 4 BORASTON LANE INDUSTRIAL ESTATE BORASTON LANE TENBURY WELLS WR15 8LE

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 6 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 6 Buy now
02 Mar 2020 accounts Annual Accounts 6 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2019 officers Termination of appointment of secretary (Deborah Jill Shore) 1 Buy now
05 Jun 2019 officers Termination of appointment of director (Deborah Jill Shore) 1 Buy now
22 Feb 2019 accounts Annual Accounts 6 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 officers Change of particulars for director (Andrew John Shore) 2 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 officers Change of particulars for director (Andrew John Shore) 2 Buy now
14 Feb 2012 officers Change of particulars for director (Mrs Deborah Jill Shore) 2 Buy now
14 Feb 2012 officers Change of particulars for secretary (Mrs Deborah Jill Shore) 2 Buy now
01 Feb 2012 accounts Annual Accounts 2 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
06 Feb 2010 accounts Annual Accounts 4 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mrs Deborah Jill Shore) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Andrew John Shore) 2 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
21 Sep 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
24 Nov 2005 accounts Annual Accounts 5 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
29 Jan 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
14 Apr 2004 annual-return Return made up to 17/01/04; full list of members 7 Buy now
14 Apr 2004 address Registered office changed on 14/04/04 from: 12 sansome walk worcester worcestershire WR1 1LN 1 Buy now
04 Sep 2003 accounts Annual Accounts 5 Buy now
28 Jan 2003 annual-return Return made up to 17/01/03; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 5 Buy now
09 Mar 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
17 Dec 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
09 Feb 2001 officers Secretary resigned 1 Buy now
09 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2001 officers New director appointed 2 Buy now
09 Feb 2001 address Registered office changed on 09/02/01 from: 31 corsham street london N1 6DR 1 Buy now
17 Jan 2001 incorporation Incorporation Company 18 Buy now