RICHARDSONS NURSERY LTD

Company Documents

DateDescription
18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2011 February 2020 APPLICATION FOR STRIKING-OFF

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE CAROLINE RICHARDSON / 06/04/2016

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GERARD RICHARDSON / 06/04/2016

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/12/096 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY 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