S V RICHARDS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 059196790001, created on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistration of charge 059196790003, created on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistration of charge 059196790002, created on 2025-07-30

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-08-30 with updates

View Document

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

View Accounts

05/08/245 August 2024 Appointment of Mr Liam David Richards as a director on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Mr James Richards as a director on 2024-08-01

View Document

10/07/2410 July 2024 Termination of appointment of Michael Frank Richards as a director on 2024-05-14

View Document

10/07/2410 July 2024 Termination of appointment of Michael Frank Richards as a secretary on 2024-05-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-08-30 with no 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

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 3A HIGH STREET IBSTOCK LE67 6LG ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

03/08/183 August 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MICHAEL FRANK RICHARDS

View Document

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

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM MAYFIELD HOUSE, 5 MELBOURE ROAD COLEORTON LEICESTERSHIRE LE67 5JW

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR MICHAEL FRANK RICHARDS

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/10/147 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDS

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 31/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY RICHARDS

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/10/1011 October 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY VINCENT RICHARDS / 30/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 30/08/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/11/0920 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 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