RICHARDSON EXPORT CO LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

14/07/2114 July 2021 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 54 Ormesby Way Harrow HA3 9SF on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mrs Elizabeth Penelope Westhead as a director on 2021-07-12

View Document

14/07/2114 July 2021 Registered office address changed from 54 Ormesby Way Harrow HA3 9SF to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 2021-07-14

View Document

09/07/219 July 2021 Termination of appointment of Andrew Simon Davis as a director on 2021-07-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JASON HUGHES

View Document

03/05/173 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085032420001

View Document

29/06/1529 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 09/01/2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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