About

Registered Number: 06397143
Date of Incorporation: 11/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Heads Of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

 

Having been setup in 2007, Richards & Appleby Holdings Ltd have registered office in Gwent, it's status is listed as "Active". We do not know the number of employees at Richards & Appleby Holdings Ltd. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 04 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 15 November 2018
MR04 - N/A 21 September 2018
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 17 November 2017
MR01 - N/A 16 February 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 05 December 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 20 October 2011
CH01 - Change of particulars for director 02 February 2011
AAMD - Amended Accounts 19 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 28 November 2008
SA - Shares agreement 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
RESOLUTIONS - N/A 23 May 2008
225 - Change of Accounting Reference Date 23 May 2008
123 - Notice of increase in nominal capital 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
CERTNM - Change of name certificate 28 March 2008
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

Debenture 14 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.