RICHARD AITCH LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

24/09/2124 September 2021 Appointment of Julie Cross as a director on 2021-09-24

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
1 ROCKINGHAM WAY
REDHOUSE INTERCHANGE
ADWICK LE STREET DONCASTER
SOUTH YORKSHIRE
DN6 7NA

View Document

02/02/122 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

06/06/116 June 2011 PREVSHO FROM 31/07/2011 TO 05/04/2011

View Document

12/05/1112 May 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 COMPANY NAME CHANGED RICHARD HEAD (FURNITURE) LIMITED
CERTIFICATE ISSUED ON 02/12/10

View Document

12/10/1012 October 2010 CHANGE OF NAME 30/09/2010

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL WALKER

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE KIRKHAM / 12/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE KIRKHAM / 12/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD GRAHAM KIRKHAM / 12/01/2010

View Document

12/06/0912 June 2009 SECRETARY APPOINTED PAUL WALKER

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 SECRETARY APPOINTED LADY PAULINE KIRKHAM

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BARRY TODHUNTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
BENTLEY MOOR LANE
ADWICK LE STREET
NR DONCASTER
SOUTH YORKSHIRE DN6 7BD

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

12/10/9012 October 1990 EXEMPTION FROM APPOINTING AUDITORS 25/09/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

20/12/8820 December 1988 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