RICHARDSON`S OF WOODTHORPE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Register inspection address has been changed from 8 Northcote Avenue Holgate York North Yorkshire YO24 4JD England to 57 Moorcroft Road Woodthorpe York YO24 2RQ |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-13 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
20/01/1720 January 2017 | SAIL ADDRESS CREATED |
20/01/1720 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O IAN WALKER & CO CHARTERED ACCOUNTANTS THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
08/02/168 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/01/1418 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM THE RON COOKE HUB SUITE 122 UNIVERSITY OF YORK HESLINGTON YORK NORTH YORKSHIRE YO10 5GE |
07/02/127 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 30 YORKERSGATE MALTON YORK NORTH YORKSHIRE YO17 7AW |
17/01/1117 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RICHARDSON / 21/01/2010 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
16/01/0716 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | SECRETARY'S PARTICULARS CHANGED |
01/04/041 April 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
26/01/0326 January 2003 | SECRETARY RESIGNED |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
09/01/039 January 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