RICHARDSONS OF AMPTHILL LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 2 2 the Stables the Priory Cosgrove Milton Keynes MK19 7JJ England to 2 the Stables the Priory Cosgrove Milton Keynes MK19 7JJ on 2021-11-11

View Document

10/11/2110 November 2021 Registered office address changed from Burgoine Business Centre 117 Clophill Road Maulden Bedford Bedfordshire MK45 2AE England to 2 2 the Stables the Priory Cosgrove Milton Keynes MK19 7JJ on 2021-11-10

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2011 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

02/08/192 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 6000.00

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

31/08/1831 August 2018 CESSATION OF JUDITH RICHARDSON AS A PSC

View Document

31/08/1831 August 2018 CESSATION OF PETER GORDON RICHARDSON AS A PSC

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 24/08/2018

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON RICHARDSON / 18/06/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / PETER GORDON RICHARDSON / 18/06/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 18/06/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 18/06/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / JUDITH RICHARDSON / 18/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE MARKET HOUSE 6 CHURCH STREET AMPTHILL BEDFORD MK45 2EH

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON RICHARDSON / 01/06/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 01/06/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/138 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/138 April 2013 ADOPT ARTICLES 27/03/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN RICHARDSON / 05/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON RICHARDSON / 05/06/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0610 August 2006 SHARES TRANSFERRED 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 SHARE REDESIGNATION 30/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD, CENTRAL MILTON KEYNES MK9 1LZ

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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