A.J. RICHARDSON (DEVON) LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN RICHARDSON / 06/05/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN RICHARDSON / 06/05/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ALBERY

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/05/1314 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED SUMMERLOCK MOTORS LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

13/05/1113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN RICHARDSON / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ALISTAIR JOHN RICHARDSON

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN RICHARDSON

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RICHARDSON / 09/06/2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SAYWELL / 09/06/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O CASSON BECKMAN, OLD BRUNEL HOUSE, FISHERTON STREET SALISBURY WILTSHIRE SP2 7RL

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 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