RICHARD MCINTYRE LTD

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Richard Dennis Mcintyre on 2023-12-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR RUDY MCINTYRE

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR CARLA MCINTYRE

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR. RUDY JOEL MCINTYRE

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MISS CARLA FAYE MCINTYRE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 3 VICARAGE GARDENS WINGHAM CANTERBURY KENT CT3 1BA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 22 NONINGTON COURT NONINGTON DOVER KENT CT15 4HH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENNIS MCINTYRE / 01/01/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENNIS MCINTYRE / 21/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENNIS MCINTYRE / 01/01/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER MCINTYRE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER MCINTYRE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 5 THE STREET ICKLINGHAM BURY ST EDMUNDS SUFFOLK IP28 6PS

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 COMPANY NAME CHANGED CARROTS AND CAPERS LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/09/0121 September 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information