RICKARDS PROPERTY & CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Notification of Andrew Rickards as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Registered office address changed from 5 Lodway Gardens Pill North Somerset BS20 0DL to Corner Cottage the Batch Backwell Bristol BS48 3DL on 2024-10-10 |
10/10/2410 October 2024 | Confirmation statement made on 2024-03-27 with updates |
25/04/2425 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/10/222 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | APPOINTMENT TERMINATED, SECRETARY ANDREW RICKARDS |
21/11/2021 November 2020 | SECRETARY APPOINTED MRS SHEONA RICKARDS |
21/11/2021 November 2020 | DIRECTOR APPOINTED MR ANDREW WARREN RICKARDS |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
24/03/2024 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
15/02/1915 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
26/06/1726 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHESTER RICKARDS / 05/10/2009 |
06/10/096 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
09/10/069 October 2006 | SECRETARY'S PARTICULARS CHANGED |
16/08/0616 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
04/11/054 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
07/12/047 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | COMPANY NAME CHANGED RICKARDS PROPERTY LTD. CERTIFICATE ISSUED ON 18/06/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS |
17/02/0317 February 2003 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
19/04/0219 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0117 May 2001 | SECT 320 SALE OF ASSETS 28/02/01 |
01/05/011 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
23/02/0123 February 2001 | NEW SECRETARY APPOINTED |
21/02/0121 February 2001 | COMPANY NAME CHANGED INTERPRO AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 21/02/01 |
14/02/0114 February 2001 | DIRECTOR RESIGNED |
14/02/0114 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0114 February 2001 | DIRECTOR RESIGNED |
03/10/003 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
12/11/9912 November 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/998 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/985 November 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/11/982 November 1998 | COMPANY NAME CHANGED DUTYRESULT LIMITED CERTIFICATE ISSUED ON 03/11/98 |
30/10/9830 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/9830 October 1998 | NEW DIRECTOR APPOINTED |
30/10/9830 October 1998 | NEW DIRECTOR APPOINTED |
30/10/9830 October 1998 | £ NC 1000/50000 20/10/98 |
30/10/9830 October 1998 | NEW DIRECTOR APPOINTED |
30/10/9830 October 1998 | DIRECTOR RESIGNED |
30/10/9830 October 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/98 |
30/10/9830 October 1998 | REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
30/10/9830 October 1998 | SECRETARY RESIGNED |
02/10/982 October 1998 | 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