Advanced company searchLink opens in new window

RICHMOND CARS (FAREHAM) LTD

Company number 04358129

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)
01 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
04 Mar 2014 CH01 Director's details changed for Mr Stuart Prebble on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Stephen Cross on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Louis Jones on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Brian Harry Prebble on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Peter Harvell on 1 January 2014
04 Mar 2014 CH03 Secretary's details changed for Mr Brian Harry Prebble on 1 January 2014
15 Aug 2013 MR01 Registration of charge 043581290003
17 Jul 2013 MR01 Registration of charge 043581290002
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Nicholas Roberts on 1 January 2013
23 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Louis Jones on 16 December 2011
17 Jan 2012 AA Accounts for a small company made up to 31 October 2011
21 Mar 2011 AA Accounts for a small company made up to 31 October 2010
09 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2010 AA Accounts for a small company made up to 31 October 2009
26 Apr 2010 AD01 Registered office address changed from Sparshatts Group Hackett Way Fareham Hampshire PO14 1AJ England on 26 April 2010
09 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
09 Mar 2010 AD02 Register inspection address has been changed from Sparshatts Group Hacket Way Fareham Hampshire PO14 1AJ
08 Mar 2010 AD03 Register(s) moved to registered inspection location
08 Mar 2010 AD01 Registered office address changed from First Corner Newgate Lane Fareham Hampshire PO14 1EP on 8 March 2010