RICKARDS PROPERTY & CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Notification of Andrew Rickards as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Registered office address changed from 5 Lodway Gardens Pill North Somerset BS20 0DL to Corner Cottage the Batch Backwell Bristol BS48 3DL on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-03-27 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY ANDREW RICKARDS

View Document

21/11/2021 November 2020 SECRETARY APPOINTED MRS SHEONA RICKARDS

View Document

21/11/2021 November 2020 DIRECTOR APPOINTED MR ANDREW WARREN RICKARDS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

26/06/1726 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHESTER RICKARDS / 05/10/2009

View Document

06/10/096 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED RICKARDS PROPERTY LTD. CERTIFICATE ISSUED ON 18/06/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 SECT 320 SALE OF ASSETS 28/02/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED INTERPRO AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/982 November 1998 COMPANY NAME CHANGED DUTYRESULT LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 £ NC 1000/50000 20/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information