AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-06-30).
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-15
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Old Barn Farm Welford Road Husbands Bosworth Lutterworth LE17 6JL. Change occurred on 2022-02-10. Company's previous address: Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB England.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-02-28 to 2019-12-31
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-25
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-11-25: 101.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, December 2019
| resolution
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB. Change occurred on 2017-03-28. Company's previous address: 1 the Grange School Lane Sedgebrook Grantham Lincs NG32 2ES England.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-29
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 the Grange School Lane Sedgebrook Grantham Lincs NG32 2ES. Change occurred on 2016-10-21. Company's previous address: Old Barn Farm Welford Road Husbands Bosworth Lutterworth Leicestershire LE17 6JL England.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-05-27
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-27
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Old Barn Farm Welford Road Husbands Bosworth Lutterworth Leicestershire LE17 6JL. Change occurred on 2016-03-30. Company's previous address: 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 100.00 GBP
capital
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed richard king utilities LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-07
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-07
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-07 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-07 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/2009 from old barn farm, welford road husbands bosworth lutterworth LE17 6JL
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-10 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|