Advanced company searchLink opens in new window

RICHMOND NANTWICH LIMITED

Company number 02988901

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)
16 May 2000 AA Accounts for a small company made up to 31 July 1999
15 Nov 1999 363s Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 1999 AA Accounts made up to 31 July 1998
15 Jan 1999 363s Return made up to 10/11/98; full list of members
06 Jan 1999 395 Particulars of mortgage/charge
01 Jul 1998 395 Particulars of mortgage/charge
01 Apr 1998 AA Accounts made up to 31 July 1997
05 Nov 1997 363s Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jun 1997 AA Accounts made up to 31 July 1996
15 May 1997 287 Registered office changed on 15/05/97 from: 57 shop lane, wingield, trowbridge, wiltshire BA14 9LN
27 Nov 1996 363s Return made up to 10/11/96; full list of members
24 Apr 1996 AA Accounts made up to 31 July 1995
15 Nov 1995 363s Return made up to 10/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Oct 1995 288 New director appointed
13 Jul 1995 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
13 Jul 1995 287 Registered office changed on 13/07/95 from: 160 aztec west, bristol, BS12 4TH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/07/95 from: 160 aztec west, bristol, BS12 4TH
03 Jul 1995 CERTNM Company name changed rowan (51) LIMITED\certificate issued on 04/07/95
23 Jan 1995 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
12 Jan 1995 287 Registered office changed on 12/01/95 from: 135 aztec west, almondsbury, bristol, BS12 4UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/95 from: 135 aztec west, almondsbury, bristol, BS12 4UB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
29 Dec 1994 395 Particulars of mortgage/charge
17 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed