RICHARDSON HALL CONSTRUCTION LIMITED
Company number 03898455
- Company Overview for RICHARDSON HALL CONSTRUCTION LIMITED (03898455)
- Filing history for RICHARDSON HALL CONSTRUCTION LIMITED (03898455)
- People for RICHARDSON HALL CONSTRUCTION LIMITED (03898455)
- More for RICHARDSON HALL CONSTRUCTION LIMITED (03898455)
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) |
---|---|---|---|
01 Feb 2018 | AD02 | Register inspection address has been changed from F C R Moule & Co Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX | |
01 Feb 2018 | AD01 | Registered office address changed from 14 Sherwood Dene Kirkby-in-Ashfield Nottingham NG17 9GT England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 1 February 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | AD01 | Registered office address changed from 1 Woodpecker Close Bingham Nottingham Nottinghamshire NG13 8QL to 14 Sherwood Dene Kirkby-in-Ashfield Nottingham NG17 9GT on 28 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for John Michael Tuck on 27 July 2016 | |
16 Mar 2016 | AD02 | Register inspection address has been changed from C/O F C R Moule& Co Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG United Kingdom to F C R Moule & Co Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB | |
24 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for John Michael Tuck on 20 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Aug 2013 | TM01 | Termination of appointment of Addalane Tuck as a director | |
19 Aug 2013 | TM02 | Termination of appointment of Addalane Tuck as a secretary | |
28 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
28 Dec 2012 | CH01 | Director's details changed for John Michael Tuck on 8 March 2012 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Mar 2012 | CH01 | Director's details changed for John Michael Tuck on 8 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
31 Mar 2011 | CH01 | Director's details changed for John Michael Tuck on 31 March 2011 | |
31 Mar 2011 | AD01 | Registered office address changed from 54 the Ropewalk Southwell Nottinghamshire NG25 0AJ on 31 March 2011 |