RICHARDS PLASTERING AND MAINTENANCE LIMITED

Company Documents

DateDescription
02/08/162 August 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

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/09/132 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/08/1213 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/08/1112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILEY / 15/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 5 LONG EIGHTS NORTHWAY TEWKESBURY GLOUCESTERSHIRE GL20 8QZ

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIAN RICHARDS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM 46 TY FRY ABERDARE MID GLAMORGAN CF44 7PW

View Document

13/08/0813 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

13/08/0813 August 2008 SECRETARY APPOINTED EMMA BAILEY

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED CRAIG BAILEY

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED VIVIAN JOHN RICHARDS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM 46 TY FRY ABERDARE MID GLAMORGAN CF44 7PN

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

15/07/0815 July 2008 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