Advanced company searchLink opens in new window

RICHARDS CHASSIS LIMITED

Company number 06743982

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)
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 20
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 AD01 Registered office address changed from Unit F2 Swinton Bridge Industrial Estate Whitelee Road, Swinton Rotherham South Yorkshire S64 8BH on 11 February 2014
10 Feb 2014 CERTNM Company name changed a & d banks LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
07 Feb 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
06 Aug 2013 AAMD Amended accounts made up to 30 November 2011
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr Duncan Banks on 1 November 2011
20 Jan 2012 CH03 Secretary's details changed for Mrs Corrine Banks on 1 November 2011
20 Jan 2012 CH01 Director's details changed for Mr Alistair Mackenzie Banks on 1 November 2011
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
05 May 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jan 2009 288a Director appointed mr duncan banks
27 Jan 2009 287 Registered office changed on 27/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
27 Jan 2009 288a Secretary appointed mrs corrine banks
27 Jan 2009 288a Director appointed mr alistair banks
10 Nov 2008 288b Appointment terminated director graham stephens