Advanced company searchLink opens in new window

F.C.RICHARDS LIMITED

Company number 10311075

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
24 Oct 2023 AD01 Registered office address changed from 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR England to Friargate Antiques Cathedral Quarter 120 Friar Gate Derby DE1 1EX on 24 October 2023
19 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
19 Sep 2023 CH01 Director's details changed for Mr Daryl Lewis Richards on 1 September 2023
19 Sep 2023 CH01 Director's details changed for Mrs Fiona Catherine Richards on 1 September 2023
19 Sep 2023 AD01 Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 19 September 2023
18 Aug 2023 AA Micro company accounts made up to 31 August 2022
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 2
11 Dec 2020 AP01 Appointment of Mr Daryl Lewis Richards as a director on 7 December 2020
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
16 Sep 2019 CH01 Director's details changed for Mrs Fiona Catherine Richards on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Friargate Antiques 120 Friargate Derby Derbyshire DE1 1EX England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 16 September 2019
07 Aug 2019 CH01 Director's details changed for Mrs Fiona Catherine Richards on 7 August 2019
21 May 2019 PSC01 Notification of Fiona Catherine Richards as a person with significant control on 21 May 2019
21 May 2019 PSC09 Withdrawal of a person with significant control statement on 21 May 2019
20 May 2019 CH01 Director's details changed for Mrs Fiona Catherine Richards on 20 May 2019
20 May 2019 AD01 Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to Friargate Antiques 120 Friargate Derby Derbyshire DE1 1EX on 20 May 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates