RICHARDSON & WHEELER LIMITED

Company Documents

DateDescription
07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / GREEN INSURANCE BROKERS LIMITED / 13/06/2019

View Document

04/06/194 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/05/1931 May 2019 SAIL ADDRESS CREATED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

23/12/1823 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

23/12/1823 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

23/12/1823 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

23/12/1823 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALISTAIR COLEMAN / 06/10/2017

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/184 January 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PREVSHO FROM 30/11/2017 TO 31/03/2017

View Document

26/10/1726 October 2017 PREVSHO FROM 31/03/2018 TO 30/11/2016

View Document

14/07/1714 July 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 10 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JU ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM CLARENCE HOUSE 21 CROOK LOG BEXLEYHEATH KENT DA6 8EB

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART RICHARDSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS WHEELER

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY STUART RICHARDSON

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR CLIVE SCOTT GALBRAITH

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DUNCAN ALISTAIR COLEMAN

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1013 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 101/103 ERITH HIGH STREET ERITH KENT DA8 1RD

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

15/08/9415 August 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SHARES AGREEMENT OTC

View Document

08/10/938 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED PENTLE SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

24/05/9324 May 1993 ALTER MEM AND ARTS 19/05/93

View Document

07/05/937 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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