Download leads from Nexok and grow your business. Find out more

Rikki Williams Ltd

Documents

Total Documents78
Total Pages351

Filing History

18 January 2021Confirmation statement made on 27 November 2020 with no updates
10 July 2020Micro company accounts made up to 31 October 2019
19 December 2019Confirmation statement made on 27 November 2019 with updates
31 July 2019Micro company accounts made up to 31 October 2018
4 January 2019Confirmation statement made on 27 November 2018 with no updates
4 January 2019Registered office address changed from 78 Oaklands Avenue Colchester Essex to Flat 3 56a Woodbury Park Road Tunbridge Wells TN4 9NG on 4 January 2019
21 May 2018Micro company accounts made up to 31 October 2017
18 December 2017Confirmation statement made on 27 November 2017 with no updates
18 December 2017Confirmation statement made on 27 November 2017 with no updates
31 July 2017Total exemption full accounts made up to 31 October 2016
31 July 2017Total exemption full accounts made up to 31 October 2016
6 December 2016Confirmation statement made on 27 November 2016 with updates
6 December 2016Confirmation statement made on 27 November 2016 with updates
9 June 2016Total exemption full accounts made up to 31 October 2015
9 June 2016Total exemption full accounts made up to 31 October 2015
17 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
17 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
2 July 2015Total exemption full accounts made up to 31 October 2014
2 July 2015Total exemption full accounts made up to 31 October 2014
18 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Director's details changed for Rikki Williams on 1 January 2015
18 February 2015Director's details changed for Rikki Williams on 1 January 2015
18 February 2015Director's details changed for Rikki Williams on 1 January 2015
21 July 2014Total exemption full accounts made up to 31 October 2013
21 July 2014Total exemption full accounts made up to 31 October 2013
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
8 January 2014Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014
8 January 2014Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014
8 January 2014Register inspection address has been changed from 43 Gurton Road Coggeshall Essex CO6 1QA United Kingdom
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
8 January 2014Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014
8 January 2014Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014
8 January 2014Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014
8 January 2014Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014
8 January 2014Register inspection address has been changed from 43 Gurton Road Coggeshall Essex CO6 1QA United Kingdom
12 March 2013Total exemption full accounts made up to 31 October 2012
12 March 2013Total exemption full accounts made up to 31 October 2012
11 February 2013Annual return made up to 27 November 2012 with a full list of shareholders
11 February 2013Annual return made up to 27 November 2012 with a full list of shareholders
13 July 2012Total exemption full accounts made up to 31 October 2011
13 July 2012Total exemption full accounts made up to 31 October 2011
19 January 2012Annual return made up to 27 November 2011 with a full list of shareholders
19 January 2012Annual return made up to 27 November 2011 with a full list of shareholders
22 July 2011Total exemption full accounts made up to 31 October 2010
22 July 2011Total exemption full accounts made up to 31 October 2010
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
29 March 2010Total exemption full accounts made up to 31 October 2009
29 March 2010Total exemption full accounts made up to 31 October 2009
23 February 2010Register inspection address has been changed
23 February 2010Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1RA on 23 February 2010
23 February 2010Director's details changed for Rikki Williams on 1 November 2009
23 February 2010Director's details changed for Rikki Williams on 1 November 2009
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
23 February 2010Register inspection address has been changed
23 February 2010Director's details changed for Rikki Williams on 1 November 2009
23 February 2010Secretary's details changed for Rikki Williams on 20 February 2010
23 February 2010Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1RA on 23 February 2010
23 February 2010Secretary's details changed for Rikki Williams on 20 February 2010
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
23 February 2010Secretary's details changed for Rikki Williams on 2 November 2009
23 February 2010Secretary's details changed for Rikki Williams on 2 November 2009
23 February 2010Secretary's details changed for Rikki Williams on 2 November 2009
14 April 2009Registered office changed on 14/04/2009 from 5 halcyon close witham essex CM8 1GW
14 April 2009Registered office changed on 14/04/2009 from 5 halcyon close witham essex CM8 1GW
16 December 2008Registered office changed on 16/12/2008 from 4 pondholton drive witham essex CM8 1QG
16 December 2008Director and secretary appointed rikki williams
16 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009
16 December 2008Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\
16 December 2008Director and secretary appointed rikki williams
16 December 2008Registered office changed on 16/12/2008 from 4 pondholton drive witham essex CM8 1QG
16 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009
16 December 2008Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\
28 November 2008Appointment terminated director yomtov jacobs
28 November 2008Appointment terminated director yomtov jacobs
27 November 2008Incorporation
27 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing