99 Church Street
Rickmansworth
WD3 1JJ
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (5 months, 1 week from now) |
7 November 2023 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 29 August 2023 (2 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Nicholas Arthur Pipping on 29 August 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
18 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
13 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
3 February 2022 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Nicholas Arthur Pipping on 2 February 2022 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
27 April 2021 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 25 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Nicholas Arthur Pipping on 25 April 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
23 October 2019 | Director's details changed for Mr Nicholas Arthur Pipping on 23 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 23 October 2019 (1 page) |
6 September 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 August 2017 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 30 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from C/O Cox Costello & Horne Llp Langwood House High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mr Nicholas Arthur Pipping on 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mr Nicholas Arthur Pipping on 31 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from C/O Cox Costello & Horne Llp Langwood House High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 30 July 2017 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|