RICHARD AYERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE WEST

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM RIVERSDALE, ASHBURTON ROAD TOTNES DEVON TQ9 5JU

View Document

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

View Accounts

08/03/188 March 2018 CESSATION OF RICHARD DEREK AYERS AS A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD AYERS

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS KATE ELIZABETH WEST

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD AYERS

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/08/1630 August 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

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK AYERS / 24/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DEREK AYERS / 24/03/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM GEORGE WEST / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK AYERS / 23/03/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 29/11/04

View Document

11/02/0511 February 2005 £ NC 1000/2000 29/11/0

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

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