RICHARDSON SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARDSON / 06/12/2012 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 23 EALING ROAD AINTREE LIVERPOOL L9 OLR |
03/01/133 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARDSON / 24/12/2009 |
04/02/104 February 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
03/02/103 February 2010 | APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | LOCATION OF DEBENTURE REGISTER |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 123 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE |
24/02/0924 February 2009 | LOCATION OF REGISTER OF MEMBERS |
20/02/0920 February 2009 | SECRETARY APPOINTED MS ANGELA SMITH |
19/02/0919 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARDSON / 19/02/2009 |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY CARRIE RICHARDSON |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 5 PEPPER HILL HALIFAX WEST YORKSHIRE HX3 7TH |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
19/01/0619 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
13/01/0613 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED |
07/12/047 December 2004 | SECRETARY RESIGNED |
07/12/047 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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