About

Registered Number: 05500324
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB,

 

Founded in 2005, Richfields Interiors Ltd have registered office in Ashby-De-La-Zouch, it has a status of "Active". We don't currently know the number of employees at this company. This business has 2 directors listed as Morson, David Stuart, Richfield, Robert Ellis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSON, David Stuart 16 July 2005 - 1
RICHFIELD, Robert Ellis 06 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 25 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 23 July 2015
AAMD - Amended Accounts 12 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 15 April 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.