RICHARDSON HAWORTH (LIFE AND PENSIONS) LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ANTHONY RICHARDSON / 01/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWARD BARKWAY / 01/10/2018

View Document

02/10/182 October 2018 CESSATION OF COLIN ANTHONY RICHARDSON AS A PSC

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY RICHARDSON / 01/10/2018

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY RICHARDSON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY RICHARDSON / 21/06/2010

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: LONDON HOUSE 68 LONDON STREET NORWICH NR2 1JT

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED ABEL BARCROFT (NORWICH) LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: 2 DOVE STREET NORWICH NR2 1DE

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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