Advanced company searchLink opens in new window

RICHOUX LIMITED

Company number 01454511

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 1998 AA Full accounts made up to 27 June 1998
12 Nov 1998 287 Registered office changed on 12/11/98 from: kent house 87 regent street london, W1R 7HF
06 Nov 1998 288b Secretary resigned
06 Nov 1998 288a New secretary appointed
14 Oct 1998 288a New director appointed
14 Oct 1998 288a New director appointed
24 Aug 1998 288a New director appointed
24 Aug 1998 225 Accounting reference date shortened from 31/12/98 to 28/06/98
03 Jul 1998 403a Declaration of satisfaction of mortgage/charge
02 Jul 1998 AUD Auditor's resignation
08 May 1998 AA Full accounts made up to 27 December 1997
31 Mar 1998 363s Return made up to 20/03/98; no change of members
12 Sep 1997 AA Full accounts made up to 28 December 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 28 December 1996
17 Apr 1997 363s Return made up to 20/03/97; no change of members
28 Oct 1996 288a New director appointed
28 Oct 1996 288b Director resigned
23 May 1996 363s Return made up to 20/03/96; full list of members
21 May 1996 AA Full accounts made up to 30 December 1995
28 Feb 1996 395 Particulars of mortgage/charge
22 Dec 1995 395 Particulars of mortgage/charge
21 Jul 1995 395 Particulars of mortgage/charge
05 Jun 1995 288 New director appointed
01 Jun 1995 CERTNM Company name changed restaurants international limite d\certificate issued on 02/06/95
22 May 1995 MEM/ARTS Memorandum and Articles of Association
24 Mar 1995 363s Return made up to 20/03/95; change of members