RICHARDSON SHEFFIELD LIMITED

06552927
ST DAVID'S HOUSE GROUND FLOOR ST DAVID'S HOUSE WATERTHORPE S20 7HT

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 2 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 2 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 2 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2017 officers Appointment of director (Mr Stefan Lee Buckley) 2 Buy now
15 May 2017 accounts Annual Accounts 2 Buy now
15 May 2017 officers Termination of appointment of director (Nicola Davis) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 officers Termination of appointment of director (John Horton) 1 Buy now
05 Sep 2016 officers Appointment of director (Mrs Nicola Davis) 2 Buy now
04 Jul 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
09 Jun 2014 accounts Annual Accounts 2 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 accounts Annual Accounts 2 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 accounts Annual Accounts 2 Buy now
16 Dec 2009 annual-return Annual Return 3 Buy now
01 Dec 2009 officers Termination of appointment of director (Martin Russell) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Catherine Woollen) 1 Buy now
01 Dec 2009 officers Appointment of director (Mr John Horton) 2 Buy now
21 May 2009 accounts Annual Accounts 2 Buy now
27 Aug 2008 incorporation Memorandum Articles 9 Buy now
13 Aug 2008 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
14 Jul 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
07 Jul 2008 officers Appointment terminated secretary lauren fulcher 1 Buy now
07 Jul 2008 officers Appointment terminated director roger dyson 1 Buy now
07 Jul 2008 officers Director appointed martin william russell 2 Buy now
07 Jul 2008 officers Secretary appointed catherine ann woollen 3 Buy now
02 Apr 2008 incorporation Incorporation Company 14 Buy now