RICKARDS PLASTERING & BUILDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-27 with updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 12 |
| 09/03/169 March 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 10 |
| 18/02/1618 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 18/02/1618 February 2016 | DIRECTOR APPOINTED MR STEVEN SHAW |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICKARDS / 01/03/2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/02/155 February 2015 | APPOINTMENT TERMINATED, SECRETARY KAREN RICKARDS |
| 05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICKARDS / 04/01/2013 |
| 29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN RICKARDS / 04/01/2013 |
| 25/04/1325 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/06/1016 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICKARDS / 23/04/2010 |
| 06/05/106 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 19/01/1019 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 25/10/0925 October 2009 | REGISTERED OFFICE CHANGED ON 25/10/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB |
| 29/04/0929 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB |
| 29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN RICKARDS / 01/12/2006 |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
| 29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN RICKARDS / 01/12/2006 |
| 29/04/0829 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RICKARDS / 01/12/2006 |
| 29/04/0829 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RICKARDS / 01/12/2006 |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/05/0518 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
| 01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/05/045 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
| 23/03/0423 March 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
| 16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
| 16/05/0316 May 2003 | DIRECTOR RESIGNED |
| 16/05/0316 May 2003 | SECRETARY RESIGNED |
| 11/05/0311 May 2003 | NEW SECRETARY APPOINTED |
| 24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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