FURNEAUX RIDDALL & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEISA MICHELLLE WESTON / 18/08/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES COATES

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR GILES PETER FURNEAUX WESTON

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY JAMES COATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PETER FURNEAUX WESTON / 01/12/2019

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS LEISA MICHELLLE WESTON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PETER FURNEAUX WESTON / 08/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WESTON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CORALIE WESTON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GILES COATES / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORALIE EVELYN WESTON / 30/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTON / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES WESTON / 30/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR EVELYN FURNEAUX

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 CONV SHARES 26/01/93

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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