(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-08-05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-02-28
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 17th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-06
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-06
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-08-01 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-06
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-08-01 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP United Kingdom on 2010-09-02
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010-08-01 secretary's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-10-31
filed on: 19th, May 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to 2009-08-07 - Annual return with full member list
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/05/2009 from 10 cambell close walshaw bury BL8 3BB
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 14th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-10-06 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2007-10-16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rich vehicles LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
|
(CERTNM) Company name changed rich vehicles LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/08/07 from: rich vehicles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/07 from: rich vehicles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-08-15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 50 shares on 2007-08-06. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, August 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 49 shares on 2007-08-06. Value of each share 1 £, total number of shares: 50.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on 2007-08-06. Value of each share 1 £, total number of shares: 50.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 2007-08-06. Value of each share 1 £, total number of shares: 100.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007-08-15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(18 pages)
|