W R RICHARDSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 New

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

05/11/245 November 2024 Registration of charge 043998960009, created on 2024-10-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Director's details changed for Louise Richardson on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Stewart Richardson as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Louise Richardson on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Stewart Richardson on 2024-07-22

View Document

22/07/2422 July 2024 Secretary's details changed for Dawn Graham on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Stewart Richardson on 2024-07-22

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Paul Richardson as a director on 2023-03-03

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDSON / 22/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/09/1723 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043998960008

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RICHARDSON / 20/03/2017

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043998960008

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED PAUL RICHARDSON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MARK STUART RICHARDSON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED DAWN GRAHAM

View Document

07/02/137 February 2013 ADOPT ARTICLES 22/01/2013

View Document

07/02/137 February 2013 22/01/13 STATEMENT OF CAPITAL GBP 1425

View Document

07/02/137 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/04/1225 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RICHARDSON / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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