Advanced company searchLink opens in new window

RICHARDSON MAIL LIMITED

Company number 07384980

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)
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Sep 2018 PSC07 Cessation of Martin Richardson as a person with significant control on 23 July 2018
12 Sep 2018 PSC02 Notification of Moneyplus Legal Limited as a person with significant control on 23 July 2018
12 Sep 2018 AP01 Appointment of Mr Christopher Anthony Davis as a director on 23 July 2018
12 Sep 2018 TM01 Termination of appointment of Martin Richardson as a director on 23 July 2018
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 CERTNM Company name changed richardson mail LTD.\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
12 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 January 2014
03 Dec 2013 AD01 Registered office address changed from 12 Washway Road Sale Cheshire M33 7QY on 3 December 2013
02 Dec 2013 CERTNM Company name changed lighter law LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
20 Nov 2013 AP01 Appointment of Mr Martin Richardson as a director
20 Nov 2013 TM01 Termination of appointment of Josephine Richardson as a director
29 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
07 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Mar 2013 AP01 Appointment of Mrs Josephine Richardson as a director
22 Mar 2013 TM01 Termination of appointment of Mark Johnson as a director
22 Mar 2013 TM01 Termination of appointment of Stephen Peel as a director