RICCO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 delete address WYNDLEA ELWICK HARTLEPOOL CLEVELAND TS27 3EF
2021-07-07 insert address WYNDLEE THE GREEN ELWICK HARTLEPOOL DURHAM UNITED KINGDOM TS27 3EF
2021-07-07 update registered_address
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN LOWN / 05/06/2021
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY LOWN / 05/06/2021
2021-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2021 FROM WYNDLEA ELWICK HARTLEPOOL CLEVELAND TS27 3EF
2021-06-09 update statutory_documents DIRECTOR APPOINTED MRS ANN LOWN
2021-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOWN / 05/06/2021
2021-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOWN / 05/06/2021
2021-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY LOWN / 09/06/2021
2021-06-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOWN
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY LOWN / 05/06/2021
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN LOWN / 05/06/2021
2021-06-09 update statutory_documents CESSATION OF ANN LOWN AS A PSC
2021-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN LOWN
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN LOWN / 04/06/2021
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOWN
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY LOWN
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-07 update statutory_documents 05/06/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-08 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-08 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-10 update statutory_documents 05/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-07 delete address WYNDLEA ELWICK HARTLEPOOL CLEVELAND ENGLAND TS27 3EF
2014-09-07 insert address WYNDLEA ELWICK HARTLEPOOL CLEVELAND TS27 3EF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-09-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-08-28 update statutory_documents 05/06/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOWN / 05/06/2014
2014-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY LOWN / 05/06/2014
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-02 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 10 GREENLEA ELWICK HARTLEPOOL CLEVELAND TS27 3DY
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert address WYNDLEA ELWICK HARTLEPOOL CLEVELAND ENGLAND TS27 3EF
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-17 update statutory_documents 05/06/13 FULL LIST
2013-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 10 GREENLEA ELWICK HARTLEPOOL CLEVELAND TS27 3DY
2012-06-08 update statutory_documents 05/06/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-09 update statutory_documents 05/06/11 FULL LIST
2010-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-18 update statutory_documents 05/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOWN / 05/06/2010
2010-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-15 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-25 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-21 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-29 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-01 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN, HERTFORDSHIRE SG4 0XE
2003-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-25 update statutory_documents NEW SECRETARY APPOINTED
2003-06-25 update statutory_documents DIRECTOR RESIGNED
2003-06-25 update statutory_documents SECRETARY RESIGNED
2003-06-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION