STAN RICHARDS & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 06/02/256 February 2025 | Change of details for Mr Philip Charles Richards as a person with significant control on 2022-01-30 |
| 05/02/255 February 2025 | Cessation of Stan Richards as a person with significant control on 2022-01-30 |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with updates |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 09/02/239 February 2023 | Appointment of Mrs Christine Richards as a director on 2022-02-01 |
| 01/02/231 February 2023 | Notification of Stan Richards as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with updates |
| 14/01/2314 January 2023 | Resolutions |
| 14/01/2314 January 2023 | Memorandum and Articles of Association |
| 14/01/2314 January 2023 | Resolutions |
| 14/01/2314 January 2023 | Resolutions |
| 14/01/2314 January 2023 | Resolutions |
| 14/01/2314 January 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
| 14/01/2314 January 2023 | Resolutions |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 26/01/2226 January 2022 | Registered office address changed from 6 Claremont Building Claremont Bank Shrewsbury Shropshire SY1 1RJ to Crabtree Farm Prees Heath Whitchurch Shropshire SY13 3JY on 2022-01-26 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STANLEY RICHARDS |
| 02/09/162 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 02/09/162 September 2016 | 11/07/16 STATEMENT OF CAPITAL GBP 36 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/02/165 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/02/159 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/02/147 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/02/1213 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 03/03/113 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 17/02/1017 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 24/11/0824 November 2008 | DIRECTOR APPOINTED PHILIP CHARLES RICHARDS |
| 05/02/085 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 15/02/0515 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
| 14/05/0414 May 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
| 28/04/0428 April 2004 | SECRETARY RESIGNED |
| 28/04/0428 April 2004 | DIRECTOR RESIGNED |
| 28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
| 28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
| 30/01/0430 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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