Advanced company searchLink opens in new window

RICHFIELDS INTERIORS LIMITED

Company number 05500324

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)
20 Feb 2024 CH01 Director's details changed for Mr Robert Ellis Richfield on 20 February 2024
13 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
15 Aug 2022 PSC04 Change of details for Mr Robert Ellis Richfield as a person with significant control on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Robert Ellis Richfield on 12 August 2022
09 May 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2022 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 12 April 2022
28 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
17 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 25 July 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Jul 2015 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 28 July 2015