Advanced company searchLink opens in new window

RICHARD`S AUTO SERVICES LIMITED

Company number 05405397

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
17 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
31 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
05 Apr 2017 CH01 Director's details changed for Vicki Joanne Naylor on 17 February 2017
05 Apr 2017 CH03 Secretary's details changed for Richard Peter Cant on 17 February 2017
05 Apr 2017 CH01 Director's details changed for Richard Peter Cant on 17 February 2017
05 Apr 2017 AD01 Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 10a Furnace Lane Station Road Finedon Northamptonshire NN9 5NY on 5 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
28 Apr 2015 AD01 Registered office address changed from Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 28 April 2015
05 Sep 2014 AD01 Registered office address changed from Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ to Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR on 5 September 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014