Advanced company searchLink opens in new window

RICHARDSAPEX EUROPE LIMITED

Company number 02586092

Filter by category

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)
24 Feb 2014 CH01 Director's details changed for Mr David Richards on 24 February 2014
24 Feb 2014 CH03 Secretary's details changed for Mr Howard Christopher Davis on 24 February 2014
24 Feb 2014 CH01 Director's details changed for Mr Donald Edward Neville on 24 February 2014
12 Mar 2013 AA Accounts for a small company made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
16 Mar 2012 AA Accounts for a small company made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Mr David Richards on 14 February 2012
02 Mar 2012 CH01 Director's details changed for Mr Howard Christopher Davis on 14 February 2012
02 Mar 2012 CH01 Director's details changed for Mr Andrew Ross Richards on 14 February 2012
02 Mar 2012 CH01 Director's details changed for Mr Donald Edward Neville on 14 February 2012
02 Mar 2012 AD01 Registered office address changed from Green Tree Warehouse Tudworth Road Hatfield Doncaster South Yorkshire DN7 6HD on 2 March 2012
29 Jun 2011 TM01 Termination of appointment of Peter Gibson as a director
09 Jun 2011 AP01 Appointment of Mr Donald Edward Neville as a director
29 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a small company made up to 31 December 2010
23 Feb 2010 AA Accounts for a small company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for David Richards on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Howard Christopher Davis on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Andrew Ross Richards on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Peter Gibson on 17 February 2010
04 Dec 2009 AA Accounts for a small company made up to 31 December 2008
06 Apr 2009 363a Return made up to 14/02/09; full list of members
13 Nov 2008 AA Accounts for a small company made up to 31 December 2007