Advanced company searchLink opens in new window

RICHARDSON EXPORT CO LTD

Company number 08503242

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)
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
  • GBP 1,000
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