RICHARDSON MOVING & STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Change of details for Mr John Charles Burridge as a person with significant control on 2018-09-13

View Document

02/04/242 April 2024 Notification of Joshua John Burridge as a person with significant control on 2018-09-13

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/12/2114 December 2021 Amended total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY BLYTHE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JOSHUA JOHN BURRIDGE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

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

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BURRIDGE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD BURRIDGE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JONATHON BLYTHE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA BURRIDGE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE BURRIDGE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BURRIDGE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BURRIDGE / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; NO CHANGE OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: UNIT 5 , DOUGLAS CLOSE PRESTON FARM IND ESTATE YARM ROAD , STOCKTON ON TEES CLEVELAND TS18 3SB

View Document

28/01/9428 January 1994

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: CLARENCE ROW STOCKTON-ON-TEES CLEVELAND TS18 2HD

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 101, HALL DRIVE ACKLAM. MIDDLESBOROUGH.

View Document

21/01/8821 January 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

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