Advanced company searchLink opens in new window

RICHARD IRVIN & SONS LIMITED

Company number 00096281

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)
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 940,369.45
03 Jul 2017 SH03 Purchase of own shares.
29 Jun 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
01 Dec 2016 RESOLUTIONS Resolutions
  • RES14 ‐ £313.30 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 940,307.75
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 940,307.75
09 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 940,307.75
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 65
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of £5156.95 26/02/2015
12 Mar 2015 MA Memorandum and Articles of Association
06 Jan 2015 AP01 Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014
06 Jan 2015 TM01 Termination of appointment of Neill Hannell David Stansbury as a director on 4 December 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 935,312.50
16 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/06/2013
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 929,062.5
12 May 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 929,062.5
16 Apr 2014 TM01 Termination of appointment of Andrew Dobson as a director