D & J RANDLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

08/05/258 May 2025 Cessation of Parkfield Holdings Limited as a person with significant control on 2024-10-29

View Document

08/05/258 May 2025 Notification of Jean Lesley Randles as a person with significant control on 2024-10-29

View Document

08/05/258 May 2025 Notification of David Frank Randles as a person with significant control on 2024-10-29

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/07/232 July 2023 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

26/03/2326 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKFIELD HOLDINGS LIMITED

View Document

19/05/1919 May 2019 CESSATION OF DAVID FRANK RANDLES AS A PSC

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CESSATION OF JEAN LESLEY RANDLES AS A PSC

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK RANDLES / 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/05/168 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/05/1417 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDLES / 29/11/2007

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JEAN RANDLES / 29/11/2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 21 WHITCLIFFE AVENUE RIPON NORTH YORKSHIRE HG4 2JJ

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 ADOPT ARTICLES 17/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED WIGGLESWORTH RANDLES LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 882R ALLOT 2 SUB SHARES 090698

View Document

14/06/9914 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 21 WHITCLIFFE AVENUE RIPON NORTH YORKSHIRE HG4 2JJ

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 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