SIDEBOTTOM RICHARDSON CHENG LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of affairs

View Document

04/10/224 October 2022 Registered office address changed from 15 High Street Spalding Lincs PE11 1TW to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-10-04

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CESSATION OF MAXINE DAWN RICHARDSON AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF AILEEN CHENG AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE DAWN RICHARDSON

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW RICHARDSON

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN CHENG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW RICHARDSON / 04/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHENG / 04/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 AUDITOR'S RESIGNATION

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/08/943 August 1994 AUDITOR'S RESIGNATION

View Document

18/07/9418 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 2-4 SPALDING RD HOLBEACH SPALDING LINCS PE12 7HG

View Document

08/09/918 September 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 20/08/90

View Document

13/07/9013 July 1990 SECRETARY RESIGNED

View Document

03/07/903 July 1990 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