RICHARDS TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/12/2411 December 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

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

15/11/2315 November 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

30/03/2330 March 2023 Registered office address changed from C/O Aims Bridge House River Side North Bewdley Worcestershire DY12 1AB to Unit 49, Wombourne Enterprise Park Bridgnorth Road Wombourne Wolverhampton WV5 0AL on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of June Richards as a director on 2015-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDS

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVAK

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 2 LLOYD HILL, STOURBRIDGE ROAD WOLVERHAMPTON WV4 5NE UNITED KINGDOM

View Document

20/08/1320 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HORSFIELD / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR BENJEMIN RICHARDS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MARC LOVACK

View Document

22/03/1322 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEN RICHARDS

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARC LOVAK

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MR ANTHONY HORSFIELD

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB LOVAK / 12/03/2012

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR ROB LOVAK

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O AIMS BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB UNITED KINGDOM

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR MARC LOVAK

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR IAN RICHARDS

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS JUNE RICHARDS

View Document

07/02/127 February 2012 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