RICHWAY LOFTS & EXTENSIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 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 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 17/02/2317 February 2023 | Certificate of change of name |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 05/07/215 July 2021 | Director's details changed for Mr Thomas Joseph Richardson on 2021-07-03 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH RICHARDSON |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 20000 |
| 18/10/1618 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH RICHARDSON / 01/08/2016 |
| 01/08/161 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/11/153 November 2015 | DISS40 (DISS40(SOAD)) |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKEWAY |
| 02/11/152 November 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 27/10/1527 October 2015 | FIRST GAZETTE |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 105 HARRISONS WHARF PURFLEET ESSEX RM19 1QX |
| 30/12/1430 December 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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