J. RICHARDS (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr John Hefin Lewis on 2022-04-08

View Document

08/04/228 April 2022 Cessation of John Hefin Lewis as a person with significant control on 2022-04-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE EDITH MAY BERESFORD

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERESFORD

View Document

19/09/1719 September 2017 CESSATION OF WILLIAM KENNETH DOUGLAS BERESFORD AS A PSC

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEFIN LEWIS / 05/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELEANOR ROBERTS / 05/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOUGLAS BERESFORD / 05/10/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA ELEANOR ROBERTS / 05/10/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEFIN LEWIS / 17/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOUGLAS BERESFORD / 17/10/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEFIN LEWIS / 26/05/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOUGLAS BERESFORD / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELEANOR ROBERTS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEFIN LEWIS / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 05/07/95

View Document

29/11/9529 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/95

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 £ NC 100/200 12/10/95

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 NC INC ALREADY ADJUSTED 12/10/95

View Document

24/10/9524 October 1995 APPLICATION OF SHARES 05/07/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED FORMALOFFER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/946 October 1994 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