RICHARDS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Particulars of variation of rights attached to shares |
02/08/232 August 2023 | Particulars of variation of rights attached to shares |
02/08/232 August 2023 | Statement of company's objects |
01/08/231 August 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Change of details for Mr Andrew Neill Richards as a person with significant control on 2022-05-01 |
13/12/2213 December 2022 | Notification of Lorraine Richards as a person with significant control on 2022-05-01 |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
30/04/1830 April 2018 | DIRECTOR APPOINTED MR JAY LEE RICHARDS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/07/1725 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDS / 10/06/2016 |
10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE RICHARDS / 10/06/2016 |
11/04/1611 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 08/04/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | SECRETARY'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
28/04/0628 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
04/05/034 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
24/04/0324 April 2003 | SECRETARY RESIGNED |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | £ NC 1000/50000 08/04/ |
23/04/0323 April 2003 | NC INC ALREADY ADJUSTED 08/04/03 |
08/04/038 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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