Advanced company searchLink opens in new window

RANDALLS (HOLDINGS) LIMITED

Company number 03475627

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)
20 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
29 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
31 Oct 2023 CH03 Secretary's details changed for Cherie Randall on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
24 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
06 Apr 2023 MR01 Registration of charge 034756270014, created on 29 March 2023
23 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
16 Dec 2021 MR01 Registration of charge 034756270013, created on 13 December 2021
01 Dec 2021 AD01 Registered office address changed from Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 1 December 2021
26 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 30 June 2021
28 Jun 2021 AD01 Registered office address changed from Monmouth House Park Road Abergavenny Monmouthshire NP7 5TS to Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 28 June 2021
11 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
05 Nov 2020 TM01 Termination of appointment of Richard Gwyn Hardwick as a director on 31 October 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
20 Mar 2019 MR01 Registration of charge 034756270011, created on 15 March 2019
20 Mar 2019 MR01 Registration of charge 034756270012, created on 15 March 2019
31 Jan 2019 SH08 Change of share class name or designation
31 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018