RICHWAY LOFTS & EXTENSIONS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH to Wanstead Golf Club Overton Drive Wanstead London E11 2LW on 2025-08-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Thomas Joseph Richardson on 2021-07-03

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH RICHARDSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 01/07/16 STATEMENT OF CAPITAL GBP 20000

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH RICHARDSON / 01/08/2016

View Document

01/08/161 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKEWAY

View Document

02/11/152 November 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 105 HARRISONS WHARF PURFLEET ESSEX RM19 1QX

View Document

30/12/1430 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/06/1320 June 2013 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