- Company Overview for RANDAL & CO (ACCOUNTANTS) LTD. (04664473)
- Filing history for RANDAL & CO (ACCOUNTANTS) LTD. (04664473)
- People for RANDAL & CO (ACCOUNTANTS) LTD. (04664473)
- More for RANDAL & CO (ACCOUNTANTS) LTD. (04664473)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
14 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Sally Randal as a secretary on 23 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mrs Sally Randal as a director on 23 April 2020 | |
28 Apr 2020 | AP03 | Appointment of Mr Eric Maynard Randal as a secretary on 23 April 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
06 Feb 2019 | TM01 | Termination of appointment of Eric Maynard Randal as a director on 31 January 2019 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
16 May 2018 | AP01 | Appointment of Eric Maynard Randal as a director on 10 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 3 Fernhurst Way Mirfield Yorkshire WF14 9TF to Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD on 16 May 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD to 3 Fernhurst Way Mirfield Yorkshire WF14 9TF on 23 February 2018 | |
02 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|