S.D. RICHARDS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-18

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM EASTWORTH FARM EDMONDSHAM ROAD VERWOOD DORSET BH31 7PB

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

19/03/1919 March 2019 27/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

23/05/1823 May 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/09/1722 September 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

22/06/1722 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA RICHARDS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA RICHARDS

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

26/06/1526 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

09/12/149 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information