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

Riccall Trailer Rentals Limited

Documents

Total Documents37
Total Pages220

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with updates
27 November 2020Total exemption full accounts made up to 31 January 2020
17 January 2020Confirmation statement made on 15 January 2020 with updates
27 September 2019Total exemption full accounts made up to 31 January 2019
15 January 2019Confirmation statement made on 15 January 2019 with updates
5 June 2018Total exemption full accounts made up to 31 January 2018
16 January 2018Confirmation statement made on 15 January 2018 with updates
16 January 2018Confirmation statement made on 15 January 2018 with updates
29 October 2017Total exemption full accounts made up to 31 January 2017
29 October 2017Total exemption full accounts made up to 31 January 2017
3 March 2017Registered office address changed from 70 Punton Walk Snaith East Yorks DN14 9TD to The Old Airfield Market Weighton Road Riccall Selby North Yorkshire YO8 5LD on 3 March 2017
3 March 2017Registered office address changed from 70 Punton Walk Snaith East Yorks DN14 9TD to The Old Airfield Market Weighton Road Riccall Selby North Yorkshire YO8 5LD on 3 March 2017
24 January 2017Confirmation statement made on 15 January 2017 with updates
24 January 2017Confirmation statement made on 15 January 2017 with updates
17 October 2016Total exemption small company accounts made up to 31 January 2016
17 October 2016Total exemption small company accounts made up to 31 January 2016
8 August 2016Appointment of Miss Naomi Hardy as a secretary on 8 August 2016
8 August 2016Appointment of Miss Naomi Hardy as a secretary on 8 August 2016
13 April 2016Compulsory strike-off action has been discontinued
13 April 2016Compulsory strike-off action has been discontinued
6 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
6 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
13 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
24 December 2014Total exemption small company accounts made up to 30 January 2014
24 December 2014Total exemption small company accounts made up to 30 January 2014
14 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014
14 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
28 January 2013Director's details changed for Miss Amy Louise Henderson on 28 January 2013
28 January 2013Director's details changed for Miss Amy Louise Henderson on 28 January 2013
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing