G RICHARDSON WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 11/02/2511 February 2025 | Micro company accounts made up to 2024-05-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/11/2314 November 2023 | Micro company accounts made up to 2023-05-31 |
| 28/07/2328 July 2023 | Registered office address changed from 17 Kingstile Middleton Cheney Oxon OX17 2QZ England to Lynwood House Rowan Close Brackley Northants NN13 6PB on 2023-07-28 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 17 KINGS STYLE MIDDLETON CHENEY OXON OX17 2QZ |
| 11/03/1911 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 11/03/1911 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / KAY RICHARDSON / 01/03/2019 |
| 11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK RICHARDSON / 01/03/2019 |
| 11/03/1911 March 2019 | SAIL ADDRESS CREATED |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/06/1321 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/06/108 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK RICHARDSON / 10/05/2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 81 BULL BAULK, MIDDLETON CHENEY BANBURY OXON OX17 2SP |
| 27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/07/0628 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 26/07/0526 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 15/06/0415 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | 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