J & R M RICHARDSON CONSTRUCTION (DARLINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

18/03/2518 March 2025 Appointment of Mr Robert Morley as a director on 2025-03-14

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Cessation of Estate of John Richardson as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Change of details for Mrs Ruth Margaret Richardson as a person with significant control on 2025-01-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Cessation of John Richardson as a person with significant control on 2022-11-08

View Document

17/10/2317 October 2023 Notification of Estate of John Richardson as a person with significant control on 2022-11-08

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

24/08/2324 August 2023 Appointment of J & R M Investments Limited as a director on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of John Richardson as a director on 2022-11-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET RICHARDSON / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH MARGARET RICHARDSON / 15/11/2018

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 15/11/2018

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 22/06/2020

View Document

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1321 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 10101

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 12/10/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARGARET RICHARDSON / 12/10/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET RICHARDSON / 12/10/2012

View Document

07/01/137 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET RICHARDSON / 12/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 12/10/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/962 April 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

02/04/962 April 1996 £ NC 10000/100000 25/03/96

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 25/03/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9418 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: SALT YARD 24 26 BONDGATE DARLINGTON COUNTY DURHAM DL3 7JG

View Document

30/11/8930 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/02/896 February 1989 CAPIT 9998 20/01/89

View Document

18/08/8818 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: 7/9 VICTORIA ROAD DARLINGTON CO DURHAM

View Document

17/06/8617 June 1986 GAZETTABLE DOCUMENT

View Document

04/06/864 June 1986 COMPANY NAME CHANGED FINDBID LIMITED CERTIFICATE ISSUED ON 04/06/86

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8621 February 1986 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