RICHARDS PROPERTY REFURBISHMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI LAURA RICHARDS

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS NAOMI LAURA RICHARDS

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI COOMBS

View Document

07/03/187 March 2018 CESSATION OF NAOMI COOMBS AS A PSC

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY RICHARDS / 02/03/2018

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 17 BRICKTON ROAD HAMPTON VALE PETERBOROUGH PE7 8HS ENGLAND

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM CLEEVE FARM GRAFTON LANE PENDOCK WORCESTERSHIRE GL19 3PS ENGLAND

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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