RICHARDSON RAIL SERVICES LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Notification of Katherine Richardson as a person with significant control on 2025-02-21 |
21/02/2521 February 2025 | Change of details for Mr Duncan Richardson as a person with significant control on 2025-02-21 |
20/02/2520 February 2025 | Termination of appointment of Rhys James Richardson as a director on 2025-02-20 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
13/02/2313 February 2023 | Director's details changed for Mr Rhys James Richardson on 2023-01-20 |
10/01/2310 January 2023 | Cessation of Rhys James Richardson as a person with significant control on 2023-01-07 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS RICHARDSON |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
12/02/1812 February 2018 | CESSATION OF KATHERINE RICHARDSON AS A PSC |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARDSON / 08/07/2017 |
03/08/173 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE RICHARDSON / 08/07/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS RICHARDSON / 08/07/2017 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 1 THE PINES HORSHAM RH12 4UF |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR RHYS RICHARDSON |
17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
18/09/1318 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE BAYLISS / 18/04/2012 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
07/08/127 August 2012 | 31/03/12 STATEMENT OF CAPITAL GBP 5 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARDSON / 12/02/2010 |
02/03/102 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
03/03/073 March 2007 | NEW SECRETARY APPOINTED |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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