A2 RIGGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/05/198 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1211 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/05/1115 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DOUGLAS SHARP / 15/05/2010 |
19/05/1019 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
14/05/0214 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/12/9910 December 1999 | DIRECTOR RESIGNED |
02/09/992 September 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
28/05/9928 May 1999 | REGISTERED OFFICE CHANGED ON 28/05/99 |
28/05/9928 May 1999 | NEW SECRETARY APPOINTED |
28/05/9928 May 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
12/06/9812 June 1998 | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: TREZELAH FARM TREZELAH GULVAL PENZANCE CORNWALL TR20 8XD |
27/02/9827 February 1998 | NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | COMPANY NAME CHANGED TIM HAYNES M.R.C. LIMITED CERTIFICATE ISSUED ON 25/02/98 |
02/02/982 February 1998 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97 |
02/02/982 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
10/09/9710 September 1997 | RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS |
26/06/9626 June 1996 | NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | DIRECTOR RESIGNED |
26/06/9626 June 1996 | NEW SECRETARY APPOINTED |
26/06/9626 June 1996 | SECRETARY RESIGNED |
26/06/9626 June 1996 | REGISTERED OFFICE CHANGED ON 26/06/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE |
10/06/9610 June 1996 | COMPANY NAME CHANGED BREWARD LIMITED CERTIFICATE ISSUED ON 11/06/96 |
15/05/9615 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company