A & B RICHARDSON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from Unit 11 Hereward Rise Halesowen B62 8DZ England to Unit 11 Hereward Rise Halesowen B62 8AN on 2025-06-13 |
20/05/2520 May 2025 | Registered office address changed from 11 Hereward Rise Halesowen B62 8DZ England to Unit 11 Hereward Rise Halesowen B62 8DZ on 2025-05-20 |
15/05/2515 May 2025 | Registered office address changed from Unit 8 Seven Stars Business Centre 100 Seven Stars Road Oldbury West Midlands B69 4JR to 11 Hereward Rise Halesowen B62 8DZ on 2025-05-15 |
22/03/2522 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
28/09/2428 September 2024 | |
28/09/2428 September 2024 | |
28/09/2428 September 2024 | |
28/09/2428 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/04/2417 April 2024 | |
17/04/2417 April 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
13/07/2313 July 2023 | Notification of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-01 |
13/07/2313 July 2023 | Cessation of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-19 |
13/07/2313 July 2023 | Change of details for Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-19 |
13/07/2313 July 2023 | Change of details for Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-18 |
13/07/2313 July 2023 | Notification of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-18 |
13/07/2313 July 2023 | Cessation of Andrew Richardson as a person with significant control on 2022-04-18 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-06 with updates |
22/02/2222 February 2022 | Appointment of Mrs Deborah Ann Richardson as a director on 2022-02-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
06/03/206 March 2020 | CESSATION OF BARRY RICHARDSON AS A PSC |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 24/02/2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 18/06/2019 |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 18/06/2019 |
23/05/1923 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY BARRY RICHARDSON |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON |
20/06/1820 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
17/03/1617 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/03/1516 March 2015 | ADOPT ARTICLES 15/01/2015 |
16/03/1516 March 2015 | SAIL ADDRESS CREATED |
16/03/1516 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/12/2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/12/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDSON / 13/08/2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/06/136 June 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 304002 |
02/05/132 May 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 302002 |
02/05/132 May 2013 | CONTRACTS 12/03/2013 |
26/03/1326 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BRIDGE INDUSTRIAL ESTATE POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS UNITED KINGDOM |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 8 SEVEN STARS BUSINESS CENTRE SEVEN STARS ROAD OLDBURY WEST MIDLANDS B69 4JR UNITED KINGDOM |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM BRIDGE STREET INDUSTRIAL ESTATE POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS |
11/04/1211 April 2012 | ADOPT ARTICLES 16/03/2012 |
11/04/1211 April 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 182002 |
16/03/1216 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/04/1111 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 18/01/2011 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 18/01/2011 |
18/01/1118 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 18/01/2011 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 27/05/2010 |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 16/03/2010 |
15/12/0915 December 2009 | PREVEXT FROM 31/03/2009 TO 30/09/2009 |
10/03/0910 March 2009 | GBP NC 1000/3000 09/03/09 |
10/03/0910 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/03/0814 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
09/12/069 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/063 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
03/03/063 March 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A & B RICHARDSON ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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