A & B RICHARDSON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from Unit 11 Hereward Rise Halesowen B62 8DZ England to Unit 11 Hereward Rise Halesowen B62 8AN on 2025-06-13

View Document

20/05/2520 May 2025 Registered office address changed from 11 Hereward Rise Halesowen B62 8DZ England to Unit 11 Hereward Rise Halesowen B62 8DZ on 2025-05-20

View Document

15/05/2515 May 2025 Registered office address changed from Unit 8 Seven Stars Business Centre 100 Seven Stars Road Oldbury West Midlands B69 4JR to 11 Hereward Rise Halesowen B62 8DZ on 2025-05-15

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Notification of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-01

View Document

13/07/2313 July 2023 Cessation of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-19

View Document

13/07/2313 July 2023 Change of details for Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-19

View Document

13/07/2313 July 2023 Change of details for Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-18

View Document

13/07/2313 July 2023 Notification of Folkes Forgings Acquisition Ltd as a person with significant control on 2022-04-18

View Document

13/07/2313 July 2023 Cessation of Andrew Richardson as a person with significant control on 2022-04-18

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

22/02/2222 February 2022 Appointment of Mrs Deborah Ann Richardson as a director on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CESSATION OF BARRY RICHARDSON AS A PSC

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 24/02/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 18/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 18/06/2019

View Document

23/05/1923 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY BARRY RICHARDSON

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON

View Document

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 ADOPT ARTICLES 15/01/2015

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDSON / 13/08/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 01/03/13 STATEMENT OF CAPITAL GBP 304002

View Document

02/05/132 May 2013 12/03/13 STATEMENT OF CAPITAL GBP 302002

View Document

02/05/132 May 2013 CONTRACTS 12/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BRIDGE INDUSTRIAL ESTATE POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 8 SEVEN STARS BUSINESS CENTRE SEVEN STARS ROAD OLDBURY WEST MIDLANDS B69 4JR UNITED KINGDOM

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM BRIDGE STREET INDUSTRIAL ESTATE POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS

View Document

11/04/1211 April 2012 ADOPT ARTICLES 16/03/2012

View Document

11/04/1211 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 182002

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 18/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 18/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 18/01/2011

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 27/05/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDSON / 16/03/2010

View Document

15/12/0915 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

10/03/0910 March 2009 GBP NC 1000/3000 09/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 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