RICHARDSON TRACTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Cessation of Wayne Richardson as a person with significant control on 2025-09-01 |
08/09/258 September 2025 New | Cessation of Gary Richardson as a person with significant control on 2025-09-01 |
30/07/2530 July 2025 New | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Monex Group Limited Lake Road Leeway Industrial Estate Newport NP19 4WN on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr James Howells as a director on 2025-07-30 |
17/07/2517 July 2025 | Satisfaction of charge 1 in full |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-16 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-07-31 |
24/10/2224 October 2022 | Director's details changed for Mr Gary Richardson on 2022-10-24 |
24/10/2224 October 2022 | Change of details for Mr Gary Richardson as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Change of details for Wayne Richardson as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-10-24 |
24/10/2224 October 2022 | Secretary's details changed for Elizabeth Richardson on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Mr Wayne Richardson on 2022-10-24 |
09/05/229 May 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with updates |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/06/1815 June 2018 | 31/07/17 UNAUDITED ABRIDGED |
04/09/174 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM BECKETT HOUSE SOVEREIGN COURT WYREFIELDS POULTON BUSINESS PARK POULTON LE FYLDE LANCASHIRE FY6 8JX |
02/09/142 September 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/07/1219 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/04/118 April 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 1 |
26/02/1126 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/1028 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARDSON / 16/07/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARDSON / 01/07/2010 |
13/07/1013 July 2010 | DIRECTOR APPOINTED MR GARY RICHARDSON |
28/04/1028 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
06/08/096 August 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
16/09/0816 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR GARY RICHARDSON |
09/07/089 July 2008 | DIRECTOR APPOINTED MR WAYNE RICHARDSON |
30/11/0730 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
05/01/055 January 2005 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
23/12/0423 December 2004 | SECRETARY RESIGNED |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | SECRETARY RESIGNED |
16/07/0316 July 2003 | 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