C R RICHARDSON (CONTRACTORS) LIMITED

Company Documents

DateDescription
29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 DISS REQUEST WITHDRAWN

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 APPLICATION FOR STRIKING-OFF

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
UNIT 3 PENSHURST ENTERPRISE CENTRE
ROGUES HILL PENSHURST
TONBRIDGE
KENT
TN11 8BG

View Document

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
ELLIOTTS YARD ROGUES HILL
PENSHURST
TONBRIDGE
KENT
TN11 8BQ

View Document

16/10/1316 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 REGISTERED OFFICE CHANGED ON 06/10/2012 FROM ELLIOTS YARD ROGUES HILL PENSHURST KENT TN11 8BQ

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 27/02/2012

View Document

05/10/115 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 18/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE RICHARDSON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE RICHARDSON

View Document

08/07/108 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

19/09/0919 September 2009 DIRECTOR AND SECRETARY'S PARTICULARS CAROLE RICHARDSON

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 DIRECTOR'S PARTICULARS CLIVE RICHARDSON

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: ANERLEY COURT HALF MOON LANE HILDENBOROUGH KENT TN11 9HU

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS; AMEND

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 CHANGE IN AUDITORS. 23/04/90

View Document

09/05/909 May 1990 AUDITOR'S RESIGNATION

View Document

18/10/8918 October 1989 RETURN MADE UP TO 11/09/89; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED H. & A. RICHARDSON (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 31/10/88

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/09/8730 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/85; NO CHANGE OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: G OFFICE CHANGED 23/02/87 ANERLEY COURT HALF MOON LANE HILDENBOROUGH KENT TN11 9HU

View Document

22/11/7722 November 1977 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