RICHBURNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Julian Eric Mills as a director on 2022-09-28

View Document

05/04/225 April 2022 Termination of appointment of Scott Matthew Ritchie as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital on 2021-12-10

View Document

21/12/2121 December 2021 Change of details for Essendon Nominee Limited as a person with significant control on 2021-12-20

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIS

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR TREVOR MALCOLM NEWMAN

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GLEN CHARLES DAVIS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE RITCHIE

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FIRST FLOOR, WOBURN COURT RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7PN UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITCHIE FAMILY HOLDINGS LIMITED

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSENDON NOMINEE LIMITED

View Document

16/01/1816 January 2018 26/09/17 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1816 January 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

16/01/1816 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1710 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108005530002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108005530001

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR GEORGE RITCHIE

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR SCOTT RITCHIE

View Document

26/06/1726 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED BESTPLAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/17

View Document

21/06/1721 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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