RICHSIDE LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Penelope Elizabeth Schmitz as a director on 2024-06-19

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Director's details changed for Mr Simon John Schmitz on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Simon John Schmitz as a person with significant control on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Secretary's details changed for Claire Louise Emmerson on 2021-09-14

View Document

22/11/2122 November 2021 Director's details changed for Claire Louise Emmerson on 2021-09-14

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE EMMERSON / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH SCHMITZ / 18/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH SCHMITZ / 05/06/2018

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SCHMITZ / 28/07/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE EMMERSON / 21/04/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SMHMITZ / 18/04/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH SCHMITZ / 01/09/2014

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE EMMERSON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE EMMERSON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SCHMITZ / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH SCHMITZ / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SMHMITZ / 22/10/2013

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SCHMITZ / 04/09/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SCHMITZ / 01/05/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE SCHMITZ / 01/05/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE SCHMITZ / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SCHMITZ / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN LEVER

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SCHMITZ / 01/09/2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMHMITZ / 01/08/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED SIMON JOHN SMHMITZ

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY PENELOPE SCHMITZ

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ADAM JAMES SCHMITZ

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED CLAIRE LOUISE SCHMITZ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 04/09/04; CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 04/09/02; NO CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 66 BROOMFIELD ROAD, CHELMSFORD, ESSEX CM1 1SW

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; NO CHANGE OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 115 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/09/87; NO CHANGE OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/09/862 September 1986 RETURN MADE UP TO 19/07/86; FULL LIST OF MEMBERS

View Document

06/08/816 August 1981 MEMORANDUM OF ASSOCIATION

View Document

12/06/8112 June 1981 CERTIFICATE OF INCORPORATION

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