ANN RICHARDS PAYROLL SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Cessation of Angela Rosemary Austin as a person with significant control on 2024-10-30

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Director's details changed for Mr Christopher Paul Hill on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mrs Lorraine Southern on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Angela Rosemary Austin as a secretary on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Angela Rosemary Austin as a director on 2024-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Lorraine Langford on 2023-02-01

View Document

02/03/232 March 2023 Change of details for Miss Lorraine Langford as a person with significant control on 2023-02-01

View Document

19/01/2319 January 2023 Appointment of Mr Christopher Paul Hill as a director on 2023-01-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LANGFORD / 01/04/2019

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WITTS-HEWINSON

View Document

30/05/2030 May 2020 CESSATION OF NICHOLAS WITTS-HEWINSON AS A PSC

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE LANGFORD

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BARLOW / 01/01/2016

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY AUSTIN / 01/04/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040136670002

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1219 December 2012 ALTER MEMORANDUM 30/11/2012

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WITTS-HEWINSON / 23/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SMITH / 23/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BARLOW / 23/05/2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA AUSTIN / 23/05/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA AUSTIN / 24/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BARLOW / 24/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: WELLESLEY HOUSE 2 WELLESLEY ROAD OLDBURY WEST MIDLANDS B68 8RY

View Document

07/08/027 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED MPH LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/03/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company