- Company Overview for D & W RICCINI LIMITED (07732722)
- Filing history for D & W RICCINI LIMITED (07732722)
- People for D & W RICCINI LIMITED (07732722)
- More for D & W RICCINI LIMITED (07732722)
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) |
---|---|---|---|
20 Aug 2024 | PSC04 | Change of details for Mr David Wallis Riccini as a person with significant control on 8 August 2024 | |
20 Aug 2024 | PSC04 | Change of details for Mr Antonio William Leopoldo Riccini as a person with significant control on 8 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
11 Aug 2022 | PSC04 | Change of details for Mr Antonio William Leopoldo Riccini as a person with significant control on 1 July 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mr Antonio William Leopoldo Riccini on 1 July 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
12 Sep 2017 | PSC04 | Change of details for Mr William Antonio Riccini as a person with significant control on 7 August 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Antonio Riccini on 7 August 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |