Company NameRichard Anthony's Jewellers Ltd
DirectorRichard Anthony Dandy
Company StatusActive
Company Number05087397
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameRichard Anthony Dandy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeds Close
Unsworth
Bury
Lancashire
BL9 8LD
Secretary NameSusan Dandy
NationalityBritish
StatusResigned
Appointed01 April 2004(3 days after company formation)
Appointment Duration18 years, 1 month (resigned 28 April 2022)
RoleSecretary
Correspondence Address4 Leeds Close
Unsworth
Bury
Lancashire
BL9 8LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13 Deansgate
Radcliffe
Manchester
M26 2SH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£53,296
Cash£14,359
Current Liabilities£35,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
29 March 2023Director's details changed for Richard Anthony Dandy on 28 March 2023 (2 pages)
29 March 2023Change of details for Susan Dandy as a person with significant control on 28 March 2023 (2 pages)
29 March 2023Change of details for Richard Anthony Dandy as a person with significant control on 28 March 2023 (2 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 May 2022Change of details for Mr Richard Anthony Dandy as a person with significant control on 8 April 2022 (2 pages)
29 April 2022Director's details changed for Richard Antony Dandy on 8 April 2022 (2 pages)
28 April 2022Termination of appointment of Susan Dandy as a secretary on 28 April 2022 (1 page)
8 April 2022Change of details for Richard Antony Dandy as a person with significant control on 7 April 2022 (2 pages)
8 April 2022Change of details for Susan Dandy as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Director's details changed for Richard Antony Dandy on 7 April 2022 (2 pages)
7 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 May 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
8 April 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 13 Deansgate Radcliffe Manchester M26 2SH on 8 April 2021 (1 page)
2 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 April 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Richard Antony Dandy on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Richard Antony Dandy on 29 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 April 2009Return made up to 29/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 29/03/08; full list of members (3 pages)
6 June 2008Return made up to 29/03/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 273 bury new road whitefield manchester M45 8QP (1 page)
4 June 2008Registered office changed on 04/06/2008 from 273 bury new road whitefield manchester M45 8QP (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 29/03/07; full list of members (6 pages)
17 April 2007Return made up to 29/03/07; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 29/03/06; full list of members (6 pages)
8 August 2006Return made up to 29/03/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 273 bury new road whitefield manchester M45 8QP (1 page)
13 April 2004Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 273 bury new road whitefield manchester M45 8QP (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
29 March 2004Incorporation (9 pages)
29 March 2004Incorporation (9 pages)