Background WavePink WaveYellow Wave

RICHLANDS ACCOUNTANCY LIMITED (08963708)

RICHLANDS ACCOUNTANCY LIMITED (08963708) is an active UK company. incorporated on 27 March 2014. with registered office in Tondu. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. RICHLANDS ACCOUNTANCY LIMITED has been registered for 12 years. Current directors include COWDERY, David Arthur, COWDERY, Suzanne.

Company Number
08963708
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
Richlands, Tondu, CF32 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COWDERY, David Arthur, COWDERY, Suzanne
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHLANDS ACCOUNTANCY LIMITED

RICHLANDS ACCOUNTANCY LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Tondu. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. RICHLANDS ACCOUNTANCY LIMITED was registered 12 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 12 years ago

Company No

08963708

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Richlands Maesteg Road Tondu, CF32 9BT,

Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
New Owner
Jun 19
Owner Exit
Oct 19
New Owner
Aug 21
Director Joined
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COWDERY, David Arthur

Active
Maesteg Road, TonduCF32 9BT
Born September 1955
Director
Appointed 14 Feb 2025

COWDERY, Suzanne

Active
Maesteg Road, TonduCF32 9BT
Born July 1965
Director
Appointed 27 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Mr David Arthur Cowdery

Active
Maesteg Road, TonduCF32 9BT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Mr David Arthur Cowdery

Ceased
Maesteg Road, TonduCF32 9BT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2019
Ceased 02 Oct 2019

Mrs Suzanne Cowdery

Active
Maesteg Road, TonduCF32 9BT
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
19 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Incorporation Company
27 March 2014
NEWINCIncorporation