RICHWELL EXECUTIVES LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewTermination of appointment of Latifa Tilmatine as a secretary on 2025-09-14

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1631 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 33 STANLEY ROAD HORNCHURCH ESSEX RM12 4JS

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LATIFA TILMATINE / 18/12/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MADJID TILMATINE / 19/12/2014

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 6 VERITY CLOSE LONDON W11 4HE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 65 LONDON WALL LONDON EC2M 5TU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADJID TILMATINE / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: C/O ASCOT SINCLAIR ASSOCIATES BOSTON HOUSE 69-75 BOSTON MANOR ROAD,, BRENTFORD, MIDDLESEX TW8 9JJ

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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