S W & H RICHARDS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | Director's details changed for Ms Sandra Eaton Richards on 2023-12-11 |
12/12/2312 December 2023 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 15 Greenway Stafford Staffordshire ST16 3TT on 2023-12-12 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/04/2328 April 2023 | Director's details changed for Ms Sandra Eaton Richards on 2023-04-28 |
28/04/2328 April 2023 | Registered office address changed from Tan Lan Cottage Tan Lan Cottage Loggerheads Road Cilcain Mold Flintshire CH7 5PG United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-04-28 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
04/03/224 March 2022 | Registered office address changed from Tan Lan Barn Loggerheads Road Cilcain Mold Flintshire CH7 5PG to Tan Lan Cottage Tan Lan Cottage Loggerheads Road Cilcain Mold Flintshire CH7 5PG on 2022-03-04 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/08/207 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/08/1916 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/08/183 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/08/1717 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/04/1527 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY RABY |
24/03/1424 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/04/1216 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EATON RICHARDS / 29/03/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 46 WATERGATE STREET CHESTER CH1 2LA |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/04/041 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
06/03/016 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
28/03/0028 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
12/03/9912 March 1999 | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
25/03/9825 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/9823 March 1998 | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
25/03/9725 March 1997 | S386 DIS APP AUDS 06/03/97 |
25/03/9725 March 1997 | SECRETARY RESIGNED |
25/03/9725 March 1997 | DIRECTOR RESIGNED |
25/03/9725 March 1997 | NEW SECRETARY APPOINTED |
25/03/9725 March 1997 | NEW DIRECTOR APPOINTED |
25/03/9725 March 1997 | REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA |
28/02/9728 February 1997 | 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