RICHARDSON RICE TRAILERS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/02/2124 February 2021 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

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

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: C/O GARBUTT & ELLIOTT LLP ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW ENGLAND

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM MAIN STREET SHIPTON AT BENINGBROUGH YORK YO30 1AB

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/04/123 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ATTWOOD / 14/03/2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/11/0230 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED RICHARDSON (SUPREME CHAMPION) TR AILERS LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9517 July 1995 £ NC 6000/200000 04/07

View Document

17/07/9517 July 1995 NC INC ALREADY ADJUSTED 04/07/95

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

04/03/944 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 COMPANY NAME CHANGED FUTUREOBJECT LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 NC INC ALREADY ADJUSTED 29/04/92

View Document

11/05/9211 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9211 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9213 February 1992 CERTIFICATE OF INCORPORATION

View Document

13/02/9213 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information