RICHARDSON CLARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with updates |
16/05/2516 May 2025 | Notification of Stephen Paul Clark as a person with significant control on 2025-05-12 |
12/02/2512 February 2025 | Micro company accounts made up to 2024-05-31 |
17/10/2417 October 2024 | Change of details for Mr Timothy Giles Richardson as a person with significant control on 2024-10-14 |
17/10/2417 October 2024 | Director's details changed for Mr Timothy Giles Richardson on 2024-10-14 |
17/10/2417 October 2024 | Secretary's details changed for Mr Timothy Giles Richardson on 2024-10-14 |
03/10/243 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Sub-division of shares on 2024-09-25 |
03/10/243 October 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES RICHARDSON / 01/05/2010 |
11/05/1011 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CLARK / 01/05/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: PROVINCIAL WORKS THE AVENUE HARROGATE NORTH YORKSHIRE HG1 4QE |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: PROVINCIAL WORKS THE AVENUE HARROGATE NORTH YORKSHIRE HG1 7QE |
12/05/0512 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0013 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | SECRETARY RESIGNED |
25/05/0025 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | 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