- Company Overview for RIGEL DESIGNS LIMITED (00728497)
- Filing history for RIGEL DESIGNS LIMITED (00728497)
- People for RIGEL DESIGNS LIMITED (00728497)
- Charges for RIGEL DESIGNS LIMITED (00728497)
- More for RIGEL DESIGNS LIMITED (00728497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2014 | CH01 | Director's details changed for Simon Richard Steeden on 6 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Leslie Charles Hooper on 6 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Field Common Farm Field Common Lane Walton-on-Thames Surrey KT12 3QH to Field Common Farm Field Common Lane Walton-on-Thames KT12 3QH on 6 November 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jan 2014 | MR01 | Registration of charge 007284970028 | |
02 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
22 Nov 2013 | CH01 | Director's details changed for Jacqueline Ann Hooper on 1 November 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Simon Richard Steeden on 19 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Leslie Charles Hooper on 19 November 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Leslie Charles Hooper on 19 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
12 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Leslie Charles Hooper on 22 October 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Leslie Charles Hooper on 22 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Jacqueline Ann Hooper on 22 October 2010 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 73A high street egham surrey TW20 9HE | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |