G W RICHARDS & SONS CONTRACTORS 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 Confirmation statement made on 2025-06-21 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Satisfaction of charge 058532040007 in full

View Document

25/11/2425 November 2024 Satisfaction of charge 058532040006 in full

View Document

25/11/2425 November 2024 Satisfaction of charge 058532040009 in full

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM C/O KTS OWENS THOMAS LIMITED CEFFYL GWYN CHAMBERS 3 VICTORIA SQUARE ABERDARE MID GLAMORGAN CF44 7LA

View Document

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

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532040008

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532040004

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532040005

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058532040007

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058532040008

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058532040009

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058532040006

View Document

29/03/1729 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

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RICHARDS / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARDS / 21/06/2016

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY RICHARDS / 21/06/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 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

02/07/142 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058532040005

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058532040004

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2ND FLOOR CROWN BUILDINGS GREENBACH STREET ABERDARE RCT CF44 7HU

View Document

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

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDS / 21/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARDS / 21/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RICHARDS / 21/06/2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 18A WHITCOMBE STREET ABERDARE RCT CF44 7AU

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 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