RICHARDS ASSOCIATES ACCESS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Notification of Anna Marie Richards as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mrs Anna Marie Richards as a director on 2023-11-15

View Document

16/11/2316 November 2023 Change of details for Mr Stephen Barrie Richards as a person with significant control on 2023-11-16

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM NORTH LODGE ARMITAGE LANE RUGELEY STAFFORDSHIRE WS15 1PS ENGLAND

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM SUITE 10 HAWKESYARD HALL ARMITAGE ROAD, RUGELEY STAFFORDSHIRE WS15 1PU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS ANNA MARIE RICHARDS

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA RICHARDS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM SUITE 10 ARMITAGE ROAD, HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM SUITE 7 ARMITAGE ROAD, HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE RICHARDS / 01/10/2010

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 10 OLD CHANCEL ROAD RUGELEY STAFFORDSHIRE WS15 2QN

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE RICHARDS / 30/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED STEPHEN BARRIE RICHARDS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY LISA SANDERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 29 SEABROOK ROAD RUGELEY STAFFORDSHIRE WS15 1HU

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FIRST GAZETTE

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 8 COACH HOUSE RISE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5HD

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 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