J.H.RICHARDS AND 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
01/09/251 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-02

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-02

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-02

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLINGHAM

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEEVES

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM UNIT C HUNTER TERRACE FLETCHWORTH GATE INDUSTRIAL ESTATE COVENTRY CV5 6SP ENGLAND

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001413460008

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001413460007

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001413460008

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PREVEXT FROM 30/12/2017 TO 31/03/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1812 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

12/04/1812 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

12/04/1812 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/04/1812 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

12/04/1812 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 112/126 SALTLEY ROAD BIRMINGHAM WEST MIDLANDS B7 4TD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MALCOLM WATKINS

View Document

14/09/1714 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE JEEVES / 31/07/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUDLEY BELLINGHAM / 05/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUDLEY BELLINGHAM / 05/06/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GREENHALL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW JEEVES

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JONATHAN GRAHAM BOX

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001413460007

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUDLEY BELLINGHAM / 19/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM GREENHALL / 19/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE JEEVES / 19/06/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 AUDITOR'S RESIGNATION

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

21/12/8821 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/1521 August 1915 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/1521 August 1915 CERTIFICATE OF INCORPORATION

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