PAUL RICHARDS COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/06/255 June 2025 Register inspection address has been changed from 74 High Street Swadlincote Derbyshire DE11 8HS United Kingdom to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA

View Document

05/06/255 June 2025 Termination of appointment of Bkps Limited as a secretary on 2023-04-30

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RICHARDS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 SAIL ADDRESS CHANGED FROM: 14A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1411 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 CORPORATE SECRETARY APPOINTED BKPS LIMITED

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY MCCANN-CHRISTENSEN LIMITED

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY MCCANN CHRISTENSEN CORPORATES SERVICES LTD

View Document

11/12/1211 December 2012 CORPORATE SECRETARY APPOINTED MCCANN-CHRISTENSEN LIMITED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RICHARDS / 30/05/2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCCANN CHRISTENSEN CORPORATES SERVICES LTD / 30/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 52 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LP

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MCCANN CHRISTENSEN CORPORATES SERVICES LTD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES NEIGHBOUR

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 52 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LP

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 112 BROOKWOOD ROAD LONDON SW18 5DB

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

05/06/005 June 2000 S366A DISP HOLDING AGM 30/05/00

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

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