RADSTOW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

28/08/2428 August 2024 Sub-division of shares on 2024-08-13

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Director's details changed for Mr Timothy Andrew Thorp on 2022-10-10

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-05-09

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-11-30

View Document

03/12/213 December 2021 Cessation of Gillian Mary Thorp as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Nicholas John Thorp as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Gillian Mary Thorp as a director on 2021-11-30

View Document

03/12/213 December 2021 Cessation of Nicholas John Thorp as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Change of details for Mr Timothy Andrew Thorp as a person with significant control on 2021-11-30

View Document

21/10/2121 October 2021 Change of details for Mrs Gillian Mary Thorp as a person with significant control on 2021-10-10

View Document

21/10/2121 October 2021 Change of details for Mr Timothy Andrew Thorp as a person with significant control on 2021-10-10

View Document

21/10/2121 October 2021 Change of details for Mr Nicholas John Thorp as a person with significant control on 2021-10-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-05-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 1 TILLINGBOURNE COURT THE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH4 1HJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW THORP

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY THORP / 25/07/2016

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED BOULTON FINE LEATHERS LTD
CERTIFICATE ISSUED ON 10/08/16

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED BOULTON FINE LEATHERS LTD CERTIFICATE ISSUED ON 10/08/16

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
YORK HOUSE 138 SOUTH STREET
DORKING
SURREY
RH4 2EU

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM YORK HOUSE 138 SOUTH STREET DORKING SURREY RH4 2EU

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW THORP

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW THORP / 10/10/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW THORP

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN THORP

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORP

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY THORP / 16/10/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
FIVE GABLES NORTHLANDS ROAD
WARNHAM
HORSHAM
WEST SUSSEX
RH12 3SQ
ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FIVE GABLES NORTHLANDS ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3SQ ENGLAND

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THORP / 16/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SANDROCK HORSHAM ROAD DORKING SURREY RH4 2HZ ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
SANDROCK HORSHAM ROAD
DORKING
SURREY
RH4 2HZ
ENGLAND

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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