- Company Overview for THOS RICHFIELD AND SON LIMITED (02652763)
- Filing history for THOS RICHFIELD AND SON LIMITED (02652763)
- People for THOS RICHFIELD AND SON LIMITED (02652763)
- Charges for THOS RICHFIELD AND SON LIMITED (02652763)
- More for THOS RICHFIELD AND SON LIMITED (02652763)
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) |
---|---|---|---|
29 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr George Edwin Ingle on 9 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Roger Scholes Benson on 8 October 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2012 | AP03 | Appointment of Mrs Patricia Ingle as a secretary | |
23 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
22 Oct 2012 | TM01 | Termination of appointment of Timothy Ingle as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Robert Berry as a secretary | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | CERTNM |
Company name changed speedograph richfield LIMITED\certificate issued on 01/03/11
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
21 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Mr Timothy John Ingle on 8 October 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Roger Scholes Benson on 12 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr George Edwin Ingle on 12 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Timothy John Ingle on 12 October 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 09/10/08; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from c/o brooks mayfield 12 bridgford road west bridgford nottingham, NG2 6AB | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Oct 2007 | 363a | Return made up to 09/10/07; full list of members |