RICHARDS (MIDLANDS) LTD

Company Documents

DateDescription
02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of affairs

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

05/08/215 August 2021 Registered office address changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Fortis Insolvency Limited, 683-693 Wilmslow Road Manchester M20 6RE on 2021-08-05

View Document

05/08/215 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN LEE / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 18/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 17/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN LEE / 17/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 13/02/2020

View Document

23/08/1923 August 2019 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

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LEE

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O WHITEHOUSE & CO STOWE HOUSE 1688 HIGH STREET KNOWLE WEST MIDLANDS B93 0LY

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED R. LEE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED RICHARD IAN LEE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

06/03/136 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD LEE / 19/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LEE

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOHN BERNARD LEE

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 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