RICHMAN BRICK & STONE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Satisfaction of charge 118431440001 in full

View Document

19/12/2419 December 2024 Termination of appointment of Christopher Richardson as a director on 2024-12-10

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Registration of charge 118431440001, created on 2023-10-31

View Document

12/06/2312 June 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

09/02/239 February 2023 Registered office address changed from Oslands Court Oslands Lane Swanwick Southampton SO31 7EG England to Unit 6 Welborne Business Park Wickham Road Fareham PO17 5BT on 2023-02-09

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 56 Claypit Copse Bursledon Southampton Hampshire SO31 1EX United Kingdom to Oslands Court Oslands Lane Swanwick Southampton SO31 7EG on 2021-12-14

View Document

08/07/218 July 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

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARDSON / 31/07/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARDSON / 31/08/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 33 BOTANY BAY ROAD SOUTHAMPTON SO19 8LT UNITED KINGDOM

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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