D & J RANDLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with updates |
08/05/258 May 2025 | Cessation of Parkfield Holdings Limited as a person with significant control on 2024-10-29 |
08/05/258 May 2025 | Notification of Jean Lesley Randles as a person with significant control on 2024-10-29 |
08/05/258 May 2025 | Notification of David Frank Randles as a person with significant control on 2024-10-29 |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
02/07/232 July 2023 | Satisfaction of charge 1 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
26/03/2326 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
26/09/2126 September 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/03/2028 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
19/05/1919 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKFIELD HOLDINGS LIMITED |
19/05/1919 May 2019 | CESSATION OF DAVID FRANK RANDLES AS A PSC |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
11/01/1911 January 2019 | CESSATION OF JEAN LESLEY RANDLES AS A PSC |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK RANDLES / 28/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
26/03/1726 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/05/168 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/05/1417 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/04/1318 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/04/1318 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
12/05/0912 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDLES / 29/11/2007 |
30/07/0830 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / JEAN RANDLES / 29/11/2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 21 WHITCLIFFE AVENUE RIPON NORTH YORKSHIRE HG4 2JJ |
08/05/078 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/01/0128 January 2001 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | ADOPT ARTICLES 17/06/00 |
23/06/0023 June 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | COMPANY NAME CHANGED WIGGLESWORTH RANDLES LIMITED CERTIFICATE ISSUED ON 26/06/00 |
23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
14/06/9914 June 1999 | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | 882R ALLOT 2 SUB SHARES 090698 |
14/06/9914 June 1999 | SECRETARY'S PARTICULARS CHANGED |
23/07/9823 July 1998 | NEW DIRECTOR APPOINTED |
08/07/988 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9823 June 1998 | NEW DIRECTOR APPOINTED |
23/06/9823 June 1998 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 21 WHITCLIFFE AVENUE RIPON NORTH YORKSHIRE HG4 2JJ |
23/06/9823 June 1998 | NEW SECRETARY APPOINTED |
09/06/989 June 1998 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
09/06/989 June 1998 | DIRECTOR RESIGNED |
09/06/989 June 1998 | SECRETARY RESIGNED |
02/06/982 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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