DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

15/11/2315 November 2023 Removal of liquidator by court order

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of affairs

View Document

07/02/237 February 2023 Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to Allan House 10 John Princes Street London W1G 0AH on 2023-02-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL LANGLEY / 01/01/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM G8 PEARTREE BUSINESS CENTRE SOUTH ROAD TEMPLEFIELDS HARLOW ESSEX CM20 2BD

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 SECRETARY APPOINTED MR GRAHAM MICHAEL LANGLEY

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FINNEY

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR GRAHAM MICHAEL LANGLEY

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CORKE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM G8 PEARTREE BUSINESS CENTRE SOUTH ROAD TEMPLEFIELDS HARLOW ESSEX CM20 2BD

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 1 DEACON TRADING ESTATE CABINET WAY NORTH CIRCULAR ROAD LONDON E4 8QF

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD MCCARTHY / 01/01/2010

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WALKER

View Document

21/12/0821 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 £ NC 5000/50000 06/11/02

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 06/11/02

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/06/937 June 1993 SECRETARY RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

19/11/8619 November 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 61/63 HOE ST. WALTHAMSTOW LONDON E17

View Document

23/05/7323 May 1973 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