RICHARDS & APPLEBY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2023-09-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 063971430002 in full

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from Unit 3 Heads of the Valleys Industrial Estate Rhymney Tredegar Gwent NP22 5RL to 5 B Parr Road Stanmore Middlesex HA7 1NP on 2023-09-14

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063971430002

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 12/05/2016

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 3 HEADS OF THE VALLEYS BUSINESS PARK RHYMNEY TREDEGAR GWENT NP22 5RL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O SINCLAIRS 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 30/09/2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 30/09/2011

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 31/03/11 STATEMENT OF CAPITAL GBP 135000

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 01/01/2011

View Document

19/01/1119 January 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SHARE AGREEMENT OTC

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED DILIP SHAH

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY APPOINTED MITCHELL LAURENCE FIELD

View Document

23/05/0823 May 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

23/05/0823 May 2008 NC INC ALREADY ADJUSTED 27/03/08

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED

View Document

23/05/0823 May 2008 GBP NC 1000/2380000 27/03/2008

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED MANDACO 556 LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

11/10/0711 October 2007 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