- Company Overview for RICHARDSON EXPORT CO LTD (08503242)
- Filing history for RICHARDSON EXPORT CO LTD (08503242)
- People for RICHARDSON EXPORT CO LTD (08503242)
- Charges for RICHARDSON EXPORT CO LTD (08503242)
- More for RICHARDSON EXPORT CO LTD (08503242)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
14 Jul 2021 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 54 Ormesby Way Harrow HA3 9SF on 14 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mrs Elizabeth Penelope Westhead as a director on 12 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 54 Ormesby Way Harrow HA3 9SF to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 14 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 9 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
25 Feb 2019 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Jason Hughes as a director on 31 January 2019 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 May 2017 | AP01 | Appointment of Mr Jason Hughes as a director on 21 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 April 2017
|
|
03 May 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 21 April 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |