About

Registered Number: 07882794
Date of Incorporation: 14/12/2011 (12 years and 3 months ago)
Company Status: Active
Registered Address: Cheriton, Farnham Lane, Haslemere, GU27 1HD,

 

Duck & Rice Ltd was setup in 2011, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Walters, Philip Donald, Patel, Hetal, Winter, Sarah for Duck & Rice Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Philip Donald 14 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hetal 27 January 2014 11 August 2017 1
WINTER, Sarah 11 September 2013 27 January 2014 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 21 December 2017
PSC01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC09 - N/A 18 December 2017
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 07 September 2017
AP04 - Appointment of corporate secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 10 January 2017
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 18 November 2015
AR01 - Annual Return 17 January 2015
SH01 - Return of Allotment of shares 17 January 2015
AA - Annual Accounts 09 January 2015
RESOLUTIONS - N/A 11 August 2014
SH08 - Notice of name or other designation of class of shares 11 August 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 03 January 2014
AP03 - Appointment of secretary 20 September 2013
AA - Annual Accounts 18 September 2013
RESOLUTIONS - N/A 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
SH01 - Return of Allotment of shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AA01 - Change of accounting reference date 12 August 2013
CERTNM - Change of name certificate 04 July 2013
AR01 - Annual Return 09 February 2013
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
CERTNM - Change of name certificate 30 August 2012
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.