RICHARDSON ROGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Isobel Claire Rogers on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

11/10/2111 October 2021 Director's details changed for Michael Paul Rogers on 2021-10-11

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROGERS / 19/06/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED RICHARDSON ROGERS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

02/08/132 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 SAIL ADDRESS CHANGED FROM: 17 ST. PETER STREET MARLOW BUCKINGHAMSHIRE SL7 1NQ ENGLAND

View Document

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

View Accounts

24/05/1324 May 2013 ARTICLES OF ASSOCIATION

View Document

24/05/1324 May 2013 ALTER ARTICLES 01/04/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 17 ST PETERS STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1NQ

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDSON

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDSON

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

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

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BIRCHALL RICHARDSON / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL CLAIRE ROGERS / 04/06/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROGERS / 04/06/2010

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER RICHARDSON / 04/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information