RICHARDSON EVENT HIRE LTD.

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Director's details changed

View Document

04/06/244 June 2024 Termination of appointment of Isla Meiklejohn Drage as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Stephen Drage as a director on 2024-06-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Registration of charge 015933300002, created on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Blast Event Hire Ltd as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Cotswold Event Services Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Joshua Spencer David Hignell as a director on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from C/O Elliott Mortlock Busby & Co 12 High Street Stanford-Le-Hope SS17 0EY England to 28 Vale Lane Bristol BS3 5RU on 2024-02-29

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Director's details changed for Mr Stephen Drage on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mrs Isla Meiklejohn Drage on 2021-08-05

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRAGE / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISLA MEIKLEJOHN DRAGE / 12/11/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED C.M. ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

12/10/1812 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG KING

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG KING

View Document

27/09/1827 September 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

02/08/182 August 2018 CESSATION OF CRAIG STEPHEN KING AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA KING

View Document

02/08/182 August 2018 CESSATION OF ANGELA JANET KING AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTSWOLD EVENT SERVICES LIMITED

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR STEPHEN DRAGE

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS ISLA MEIKLEJOHN DRAGE

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014

View Document

25/11/1325 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 3 WOODGROVE FARM FULBROOK BURFORD OXFORDSHIRE OX18 4BH ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXON OX2 7JQ

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O PETERS & CO THE OLD RECTORY 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: OFFICE 1 COWDRAY CENTRE HOUSE COWDRAY AVENUE COLCHESTER ESSEX CO1 1QB

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: EASTWOOD HOUSE, EASTWOOD DRIVE. HIGHWOODS, COLCHESTER,ESSEX. CO4 4EB

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 2WAVERNEY" BARONIA CROFT, HIGHWOODS, COLCHESTER, ESSEX.CO4 4EE

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: LAWLEY HOUSE, BUTT ROAD, COLCHESTER, ESSEX. CO3 3DG

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: CROMWELL CHAMBERS 1-3 PELHAM'S LANE COLCHESTER ESSEX CO1 1JT

View Document

15/01/8715 January 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document


More Company Information