RICHARDSON 426 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-04-30

View Document

23/07/2523 July 2025 NewCertificate of change of name

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Roger Kenneth Slade as a director on 2024-11-08

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

11/11/2411 November 2024 Termination of appointment of Matthew Robert Watson as a director on 2024-11-08

View Document

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

View Accounts

15/10/2415 October 2024 Current accounting period extended from 2024-08-28 to 2024-10-31

View Document

23/05/2423 May 2024 Termination of appointment of Joanna Bonnett as a director on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Matthew Robert Watson as a director on 2024-05-22

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Director's details changed for Miss Joanna Bonnett on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from Rel House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP England to Gloucester House 23a London Road Peterborough PE2 8AN on 2024-04-19

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Appointment of Miss Joanna Bonnett as a director on 2023-05-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/05/2310 May 2023 Cessation of Stephen John Griffiths as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Notification of Rel Uk Holdings Ltd as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Termination of appointment of Stephen John Griffiths as a director on 2023-05-05

View Document

10/05/2310 May 2023 Registered office address changed from 29 Burrowfield Welwyn Garden City Hertfordshire AL7 4SS to Rel House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP on 2023-05-10

View Document

05/05/235 May 2023 Registration of charge 030931120005, created on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Matthew Stephen Joseph Griffiths as a director on 2023-04-30

View Document

03/05/233 May 2023 Termination of appointment of Charlotte Louise Clare Griffiths as a director on 2023-04-30

View Document

26/04/2326 April 2023 Satisfaction of charge 1 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 2 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 030931120004 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 030931120003 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN JOSEPH GRIFFITHS

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MISS CHARLOTTE LOUISE CLARE GRIFFITHS

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030931120004

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030931120003

View Document

24/09/1324 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 21 GOWAR FIELD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3NT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY EAMONN CLARKE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 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