L D RICHARDSON BUILDER & CONTRACTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/08/2511 August 2025 | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-06 with no updates | 
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 03/10/243 October 2024 | Termination of appointment of Jean Louise Richardson as a secretary on 2024-10-01 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates | 
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | 
| 05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | 
| 17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE RICHARDSON / 17/07/2018 | 
| 28/06/1828 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / JEAN LOUISE RICHARDSON / 28/06/2018 | 
| 28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID RICHARDSON / 28/06/2018 | 
| 24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | 
| 11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | 
| 08/02/178 February 2017 | 08/02/17 STATEMENT OF CAPITAL GBP 101 | 
| 13/09/1613 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders | 
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders | 
| 17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 6 GRANGE ROAD FELIXSTOWE SUFFOLK IP11 2JE | 
| 21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders | 
| 08/06/138 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders | 
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 160A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7DU | 
| 14/03/1214 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders | 
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders | 
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders | 
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID RICHARDSON / 01/10/2009 | 
| 13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 08/05/098 May 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | 
| 04/03/094 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | 
| 28/02/0828 February 2008 | 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