RICHARDSON MAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Christopher Anthony Davis as a director on 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Termination of appointment of Douglas James Watt as a director on 2024-07-08

View Document

10/06/2410 June 2024 Amended audit exemption subsidiary accounts made up to 2023-02-28

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

31/07/2331 July 2023 Appointment of Mr Douglas James Watt as a director on 2022-11-28

View Document

02/06/232 June 2023 Registration of charge 073849800006, created on 2023-06-01

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

04/10/224 October 2022 Registration of charge 073849800004, created on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 073849800005, created on 2022-09-29

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/03/221 March 2022

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Appointment of Mr Jonathan Mills as a director on 2022-01-10

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

22/10/2122 October 2021 Registration of charge 073849800003, created on 2021-10-22

View Document

13/07/2013 July 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH

View Document

08/08/198 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

08/08/198 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

08/08/198 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

26/06/1926 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073849800001

View Document

15/10/1815 October 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CESSATION OF MARTIN RICHARDSON AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEYPLUS LEGAL LIMITED

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DAVIS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED RICHARDSON MAIL LTD. CERTIFICATE ISSUED ON 30/06/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 12 WASHWAY ROAD SALE CHESHIRE M33 7QY

View Document

02/12/132 December 2013 COMPANY NAME CHANGED LIGHTER LAW LTD CERTIFICATE ISSUED ON 02/12/13

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MARTIN RICHARDSON

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RICHARDSON

View Document

29/10/1329 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS JOSEPHINE RICHARDSON

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEL

View Document

25/10/1225 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O C/O MURPHY THOMSON MOORE LLP THIRD FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 114 131 FRIARGATE PRESTON LANCASHIRE PR1 2EF ENGLAND

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR MARK SIMON JOHNSON

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR STEPHEN GEORGE PEEL

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAVANNAH DABLE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS SAVANNAH DABLE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS SAVANNAH JEREMY DABLE

View Document

24/10/1124 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIA RODDAN

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIA RODDAN

View Document

26/09/1126 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 3

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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