RICHARDSON BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Director's details changed for Mr David Richardson on 2025-06-03 |
| 03/06/253 June 2025 | Change of details for Mr David Richardson as a person with significant control on 2025-06-03 |
| 02/06/252 June 2025 | Registered office address changed from 2nd Floor Finance House 20-21 Aviation Way Southend-on-Sea Essex SS2 6UN to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02 |
| 18/05/2518 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARDSON / 30/01/2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARDSON / 29/01/2018 |
| 24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARDSON / 16/04/2016 |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 18/04/1618 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 12/03/1512 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, SECRETARY MATTHEW RICHARDSON |
| 07/04/147 April 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 19/02/1419 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064669410001 |
| 04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDSON |
| 30/04/1330 April 2013 | COMPANY NAME CHANGED RICHARDSON CONSTRUCTION SUFFOLK LTD CERTIFICATE ISSUED ON 30/04/13 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 28/02/1328 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 1ST FLOOR, 57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE |
| 24/04/1224 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 15/02/1015 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 09/06/099 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 08/01/088 January 2008 | 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