RICHARDSON MEMORIALS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDSON / 01/09/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
1386 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2UJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDSON / 19/01/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
TURNPIKE HOUSE
1208-1210 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2UA

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/04/0930 April 2009 GBP NC 1000/100000
02/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/05/079 May 2007 COMPANY NAME CHANGED
RICHARDSON MEMORIALS LIMITED
CERTIFICATE ISSUED ON 09/05/07

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED
WATERCRAFT WINDOWS LIMITED
CERTIFICATE ISSUED ON 17/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
THE MYRTLES
GUILDFORD ROAD LOXWOOD
BILLINGSHURST
WEST SUSSEX RH14 0SB

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM:
OFFICE 0101
RANGEFIELD COURT
FARNHAM
SURREY GU9 9NP

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
55 LYNCHFORD ROAD
FARNBOROUGH
HAMPSHIRE GU14 6EJ

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
55 LYNCHFORD ROAD
SOUTH FARNBOROUGH
HAMPSHIRE GU14 6EJ

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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