RICHARDSON 426 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-04-30 |
23/07/2523 July 2025 New | Certificate of change of name |
19/11/2419 November 2024 | Unaudited abridged accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-11 with updates |
11/11/2411 November 2024 | Appointment of Mr Roger Kenneth Slade as a director on 2024-11-08 |
11/11/2411 November 2024 | Certificate of change of name |
11/11/2411 November 2024 | Termination of appointment of Matthew Robert Watson as a director on 2024-11-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Current accounting period extended from 2024-08-28 to 2024-10-31 |
23/05/2423 May 2024 | Termination of appointment of Joanna Bonnett as a director on 2024-05-22 |
23/05/2423 May 2024 | Appointment of Mr Matthew Robert Watson as a director on 2024-05-22 |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
19/04/2419 April 2024 | Director's details changed for Miss Joanna Bonnett on 2024-04-19 |
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 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-15 with updates |
08/11/238 November 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
18/08/2318 August 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
18/05/2318 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
12/05/2312 May 2023 | Certificate of change of name |
11/05/2311 May 2023 | Appointment of Miss Joanna Bonnett as a director on 2023-05-05 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
10/05/2310 May 2023 | Cessation of Stephen John Griffiths as a person with significant control on 2023-05-05 |
10/05/2310 May 2023 | Notification of Rel Uk Holdings Ltd as a person with significant control on 2023-05-05 |
10/05/2310 May 2023 | Termination of appointment of Stephen John Griffiths as a director on 2023-05-05 |
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 |
05/05/235 May 2023 | Registration of charge 030931120005, created on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Matthew Stephen Joseph Griffiths as a director on 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Charlotte Louise Clare Griffiths as a director on 2023-04-30 |
26/04/2326 April 2023 | Satisfaction of charge 1 in full |
26/04/2326 April 2023 | Satisfaction of charge 2 in full |
26/04/2326 April 2023 | Satisfaction of charge 030931120004 in full |
26/04/2326 April 2023 | Satisfaction of charge 030931120003 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
20/05/2020 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/197 August 2019 | DIRECTOR APPOINTED MR MATTHEW STEPHEN JOSEPH GRIFFITHS |
07/08/197 August 2019 | DIRECTOR APPOINTED MISS CHARLOTTE LOUISE CLARE GRIFFITHS |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/09/1516 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/03/1414 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 030931120004 |
17/10/1317 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 030931120003 |
24/09/1324 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 21 GOWAR FIELD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3NT |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/09/1214 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/11/1123 November 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/11/109 November 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
09/11/109 November 2010 | APPOINTMENT TERMINATED, SECRETARY EAMONN CLARKE |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/10/0916 October 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/073 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
19/05/0519 May 2005 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | NEW SECRETARY APPOINTED |
13/09/0413 September 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
01/10/031 October 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
16/08/0216 August 2002 | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
02/10/012 October 2001 | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
03/11/003 November 2000 | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
19/06/0019 June 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS |
02/07/992 July 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
28/09/9828 September 1998 | RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS |
12/03/9812 March 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
26/09/9726 September 1997 | RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
10/09/9610 September 1996 | RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS |
12/10/9512 October 1995 | NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | NEW SECRETARY APPOINTED |
30/08/9530 August 1995 | DIRECTOR RESIGNED |
30/08/9530 August 1995 | REGISTERED OFFICE CHANGED ON 30/08/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
30/08/9530 August 1995 | SECRETARY RESIGNED |
21/08/9521 August 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RICHARDSON 426 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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